BDP PATTERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Dipesh Jagdish Patel as a director on 2025-03-17

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Document

22/11/2322 November 2023 Full accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

21/11/2221 November 2022 Full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

01/03/221 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-06-30

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Cessation of Building Design Partnership Lmited as a person with significant control on 2021-07-01

View Document

17/07/2117 July 2021

View Document

17/07/2117 July 2021

View Document

17/07/2117 July 2021 Notification of Building Design Partnership Lmited as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Satisfaction of charge 070598780001 in full

View Document

06/07/216 July 2021 Termination of appointment of Toni Theresa Moore as a secretary on 2021-06-30

View Document

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

View Document

06/07/216 July 2021 Appointment of Ms Heather Olwyn Wells as a secretary on 2021-07-01

View Document

06/07/216 July 2021 Director's details changed for Dipesh Jagdish Patel on 2021-07-01

View Document

06/07/216 July 2021 Notification of Building Design Partnership Limited as a person with significant control on 2021-07-01

View Document

06/07/216 July 2021 Cessation of Dipesh Jagdish Patel as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Mr Gavin James Elliott as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Ms Heather Olwyn Wells as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Nicholas Stuart Fairham as a director on 2021-07-01

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

04/01/214 January 2021 SECRETARY APPOINTED TONI THERESA MOORE

View Document

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

View Accounts

16/03/2016 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2018

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070598780001

View Document

16/01/1416 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIPESH JAGDISH PATEL / 27/10/2010

View Document

21/05/1021 May 2010 28/10/09 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON

View Document

17/02/1017 February 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

28/10/0928 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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