DESIGN DEVELOPMENT PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

06/03/256 March 2025 Cessation of David Graham Wintle as a person with significant control on 2022-12-15

View Document

06/03/256 March 2025 Notification of James Leon Hinton as a person with significant control on 2022-12-15

View Document

06/03/256 March 2025 Notification of Hayley Louise Hinton as a person with significant control on 2022-11-15

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

01/03/221 March 2022 Director's details changed for Mrs Lycia Roxanne Warwick on 2022-01-31

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MRS LYCIA ROXANNE WARWICK

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 17/09/19 STATEMENT OF CAPITAL GBP 100

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 CHANGE PERSON AS SECRETARY

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY CARTWRIGHT / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WINTLE / 03/09/2018

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY CARTWRIGHT / 03/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WINTLE / 09/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WINTLE / 09/03/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MRS HAYLEY CARTWRIGHT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS HAYLEY LOUISE HINTON

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEON HINTON / 07/05/2014

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN REYNOLDS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN REYNOLDS

View Document

09/05/129 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 4

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/03/1121 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY REYNOLDS / 12/05/2010

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY REYNOLDS / 14/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEON HINTON / 14/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ANTHONY REYNOLDS / 14/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM WINTLE / 26/02/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM HANOVER COURT, 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINTLE / 04/04/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/05/08

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 S366A DISP HOLDING AGM 26/02/07

View Document

25/03/0725 March 2007 S386 DISP APP AUDS 26/02/07

View Document

26/02/0726 February 2007 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