BDP PATTERN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Termination of appointment of Dipesh Jagdish Patel as a director on 2025-03-17 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
21/03/2421 March 2024 | Registered office address changed from PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA England to 11 Ducie Street Manchester M1 2JB on 2024-03-21 |
22/11/2322 November 2023 | Full accounts made up to 2023-06-30 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
21/11/2221 November 2022 | Full accounts made up to 2022-06-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
01/03/221 March 2022 | Previous accounting period shortened from 2022-03-31 to 2021-06-30 |
10/11/2110 November 2021 | Certificate of change of name |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
12/10/2112 October 2021 | Cessation of Building Design Partnership Lmited as a person with significant control on 2021-07-01 |
17/07/2117 July 2021 | |
17/07/2117 July 2021 | |
17/07/2117 July 2021 | Notification of Building Design Partnership Lmited as a person with significant control on 2021-07-01 |
15/07/2115 July 2021 | Satisfaction of charge 070598780001 in full |
06/07/216 July 2021 | Termination of appointment of Toni Theresa Moore as a secretary on 2021-06-30 |
06/07/216 July 2021 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA on 2021-07-06 |
06/07/216 July 2021 | Appointment of Ms Heather Olwyn Wells as a secretary on 2021-07-01 |
06/07/216 July 2021 | Director's details changed for Dipesh Jagdish Patel on 2021-07-01 |
06/07/216 July 2021 | Notification of Building Design Partnership Limited as a person with significant control on 2021-07-01 |
06/07/216 July 2021 | Cessation of Dipesh Jagdish Patel as a person with significant control on 2021-06-30 |
02/07/212 July 2021 | Appointment of Mr Gavin James Elliott as a director on 2021-07-01 |
02/07/212 July 2021 | Appointment of Ms Heather Olwyn Wells as a director on 2021-07-01 |
02/07/212 July 2021 | Appointment of Mr Nicholas Stuart Fairham as a director on 2021-07-01 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
04/01/214 January 2021 | SECRETARY APPOINTED TONI THERESA MOORE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2018 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
19/01/1919 January 2019 | DISS40 (DISS40(SOAD)) |
17/01/1917 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070598780001 |
16/01/1416 January 2014 | Annual return made up to 28 October 2013 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 28 October 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1128 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/11/1010 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIPESH JAGDISH PATEL / 27/10/2010 |
21/05/1021 May 2010 | 28/10/09 STATEMENT OF CAPITAL GBP 100 |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON |
17/02/1017 February 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
28/10/0928 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company