PDP ARCHITECTURE LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Termination of appointment of Michael Barry Willenbruch as a member on 2022-09-30

View Document

15/12/2215 December 2022 Cessation of Michael Barry Willenbruch as a person with significant control on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 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

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 12 FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5BX

View Document

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

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 ANNUAL RETURN MADE UP TO 27/05/16

View Document

13/11/1513 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 ANNUAL RETURN MADE UP TO 27/05/15

View Document

05/06/155 June 2015 LLP MEMBER APPOINTED MISS HEATHER JANE MCCRUDDEN

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 ANNUAL RETURN MADE UP TO 27/05/14

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR MICHAEL ANDREW SAUNDERS

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, LLP MEMBER HELEN YOUSEFI - ATKINSON

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 ANNUAL RETURN MADE UP TO 27/05/13

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 ANNUAL RETURN MADE UP TO 27/05/12

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN YOUSEFI - ATKINSON / 15/06/2011

View Document

15/06/1115 June 2011 ANNUAL RETURN MADE UP TO 27/05/11

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 ANNUAL RETURN MADE UP TO 27/05/10

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 CHANGE OF NAME 24/09/2009

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED PARNELL DESIGN PARTNERSHIP LLP CERTIFICATE ISSUED ON 29/09/09

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 27/05/09

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 27/05/08

View Document

09/06/089 June 2008 MEMBER'S PARTICULARS MICHAEL WILLENBRUCH

View Document

09/06/089 June 2008 MEMBER RESIGNED JOHN PARNELL

View Document

09/02/089 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 27/05/07

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 27/05/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 27/05/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/09/0427 September 2004 NEW MEMBER APPOINTED

View Document

30/07/0430 July 2004 ANNUAL RETURN MADE UP TO 27/05/04

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: FAIRFILED HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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