PLANNING & DESIGN PRACTICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr Jon David Millhouse on 2025-07-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Appointment of Mrs Lindsay Cruddas as a director on 2024-12-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Cessation of Michael Bamford as a person with significant control on 2024-02-12

View Document

13/02/2413 February 2024 Notification of Pdp Holdings (Derby) Limited as a person with significant control on 2024-02-12

View Document

13/02/2413 February 2024 Cessation of Richard Graham Pigott as a person with significant control on 2024-02-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Notification of Michael Bamford as a person with significant control on 2021-07-29

View Document

03/08/213 August 2021 Appointment of Mr Michael Bamford as a director on 2021-07-29

View Document

03/08/213 August 2021 Termination of appointment of Philip Malcolm Tregoning as a secretary on 2021-07-29

View Document

03/08/213 August 2021 Termination of appointment of Jonathan Paul Jenkin as a director on 2021-07-29

View Document

03/08/213 August 2021 Cessation of Jonathan Paul Jenkin as a person with significant control on 2021-07-29

View Document

03/08/213 August 2021 Notification of Richard Graham Pigott as a person with significant control on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

19/12/1919 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JENKIN / 31/01/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JENKIN / 31/01/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

09/05/189 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM TREGONING / 31/01/2018

View Document

14/03/1814 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM GROUND FLOOR SUITE 4, WOBURN HOUSE, VERNON GATE DERBY DERBYSHIRE DE1 1UL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR RICHARD GRAHAM PIGGOTT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 ARTICLES OF ASSOCIATION

View Document

05/06/155 June 2015 RE:TRANSFER OF SHARES 21/05/2015

View Document

05/06/155 June 2015 RE:SHARE CLASSES AND RIGHTS. 21/05/2015

View Document

05/06/155 June 2015 ADOPT ARTICLES 21/05/2015

View Document

15/05/1515 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/05/1230 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JENKIN / 26/01/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM TREGONING / 26/01/2012

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED JON DAVID MILLHOUSE

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL JENKIN / 09/05/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/05/0716 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0716 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 4 QUEEN STREET DERBY DERBYSHIRE DE1 3DL

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 61 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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