PLANNING & DESIGN PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Director's details changed for Mr Jon David Millhouse on 2025-07-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
20/03/2520 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
02/12/242 December 2024 | Appointment of Mrs Lindsay Cruddas as a director on 2024-12-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
22/03/2422 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
13/02/2413 February 2024 | Cessation of Michael Bamford as a person with significant control on 2024-02-12 |
13/02/2413 February 2024 | Notification of Pdp Holdings (Derby) Limited as a person with significant control on 2024-02-12 |
13/02/2413 February 2024 | Cessation of Richard Graham Pigott as a person with significant control on 2024-02-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with updates |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
03/08/213 August 2021 | Notification of Michael Bamford as a person with significant control on 2021-07-29 |
03/08/213 August 2021 | Appointment of Mr Michael Bamford as a director on 2021-07-29 |
03/08/213 August 2021 | Termination of appointment of Philip Malcolm Tregoning as a secretary on 2021-07-29 |
03/08/213 August 2021 | Termination of appointment of Jonathan Paul Jenkin as a director on 2021-07-29 |
03/08/213 August 2021 | Cessation of Jonathan Paul Jenkin as a person with significant control on 2021-07-29 |
03/08/213 August 2021 | Notification of Richard Graham Pigott as a person with significant control on 2021-07-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
19/12/1919 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
06/03/196 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JENKIN / 31/01/2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JENKIN / 31/01/2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
09/05/189 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM TREGONING / 31/01/2018 |
14/03/1814 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
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 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/05/1612 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/02/163 February 2016 | DIRECTOR APPOINTED MR RICHARD GRAHAM PIGGOTT |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | ARTICLES OF ASSOCIATION |
05/06/155 June 2015 | RE:TRANSFER OF SHARES 21/05/2015 |
05/06/155 June 2015 | RE:SHARE CLASSES AND RIGHTS. 21/05/2015 |
05/06/155 June 2015 | ADOPT ARTICLES 21/05/2015 |
15/05/1515 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/05/1413 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/05/1314 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/05/1230 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL JENKIN / 26/01/2012 |
30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM TREGONING / 26/01/2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | DIRECTOR APPOINTED JON DAVID MILLHOUSE |
11/05/1111 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/05/1026 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL JENKIN / 09/05/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/05/0716 May 2007 | LOCATION OF DEBENTURE REGISTER |
16/05/0716 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | LOCATION OF REGISTER OF MEMBERS |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 4 QUEEN STREET DERBY DERBYSHIRE DE1 3DL |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/07/054 July 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/03/0515 March 2005 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 61 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ |
10/06/0410 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/01/0414 January 2004 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
06/06/036 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW SECRETARY APPOINTED |
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 |
17/05/0217 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | DIRECTOR RESIGNED |
09/05/029 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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