CIVIC DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Termination of appointment of Jennifer Ann Van Schoor as a secretary on 2025-05-14

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/04/2421 April 2024 Director's details changed for Mr Peter James Heath on 2024-04-21

View Document

21/04/2421 April 2024 Secretary's details changed for Peter James Heath on 2024-04-21

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/06/239 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/11/2230 November 2022 Registered office address changed from Flat 2 Redhill Street Studios Little Edward Street London NW1 4BG to Dove Barn the Street Blo Norton Diss Norfolk IP22 2JB on 2022-11-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS JENNIFER ANN VAN SCHOOR

View Document

02/04/192 April 2019 SECRETARY APPOINTED MRS JENNIFER ANN VAN SCHOOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

25/05/1625 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

25/05/1625 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HEATH / 26/06/2015

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES HEATH / 26/06/2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM STALBRIDGE HOUSE FLAT 1 231 HAMPSTEAD ROAD LONDON NW1 3EB

View Document

05/05/155 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

29/05/1329 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CAVE

View Document

20/06/1220 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES HEATH / 01/01/2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 8 CHICHESTER DRIVE SEVENOAKS KENT TN13 2NR

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HEATH / 01/01/2011

View Document

22/06/1022 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 COMPANY NAME CHANGED LARSTO DATA LIMITED CERTIFICATE ISSUED ON 02/07/98

View Document

30/03/9830 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information