PLANNING DESIGN DEVELOPMENT LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/07/233 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/198 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2019:LIQ. CASE NO.1

View Document

05/07/185 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2018:LIQ. CASE NO.1

View Document

25/07/1725 July 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

15/05/1715 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/1715 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/1715 May 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM CHANCERY HOUSE 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES MILTON KEYNES MK9 1JN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR STEVEN JOHN OWEN

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROBERTS / 01/12/2014

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN BRANDON / 25/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BRANDON / 25/06/2010

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SAINSBURY

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 £ IC 3950/3700 14/07/06 £ SR 250@1=250

View Document

04/08/064 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0610 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 POS 250X£1SHRS 29/06/98

View Document

15/07/9815 July 1998 £ IC 5300/5050 30/06/98 £ SR 250@1=250

View Document

15/07/9815 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 £ IC 5600/5300 12/05/98 £ SR 300@1=300

View Document

26/05/9826 May 1998 POS 300X£1SHRS 11/05/98

View Document

22/04/9822 April 1998 £ IC 6150/5850 06/04/98 £ SR 300@1=300

View Document

22/04/9822 April 1998 £ IC 5850/5600 31/03/98 £ SR 250@1=250

View Document

06/04/986 April 1998 RE SHARES 27/03/98

View Document

06/04/986 April 1998 RE SHARES 27/03/98

View Document

30/03/9830 March 1998 £ IC 6400/6150 13/03/98 £ SR 250@1=250

View Document

19/03/9819 March 1998 POS 250 @£1 10/03/98

View Document

17/03/9817 March 1998 250 FULLY PAID @ £1 EAC 10/03/98

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 £ IC 6650/6400 19/05/97 £ SR 250@1=250

View Document

03/06/973 June 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/05/97

View Document

18/02/9718 February 1997 ADOPT MEM AND ARTS 10/02/97

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 22 BRUTON PLACE BERKELEY SQUARE LONDON W1X 7AA

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: 667 SILBURY BOULEVARD CENTRAL MILTON KEYNES MILTON KEYNES MK9 3JN

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 £ SR 1400@1 16/04/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/10/9119 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9119 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 £ IC 8350/8100 06/04/90 £ SR 250@1=250

View Document

20/04/9020 April 1990 £ IC 8600/8350 15/03/90 £ SR 250@1=250

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 FROM EX EMPLOYEE 03/01/90

View Document

06/03/906 March 1990 FROM EX EMPLOYEE 27/02/90

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/8914 February 1989 ALTER MEM AND ARTS 300189

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/07/8822 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/887 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/8820 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 ALTER MEM AND ARTS 160588

View Document

09/11/879 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 ALTER MEM AND ARTS 250987

View Document

14/10/8714 October 1987 NC INC ALREADY ADJUSTED

View Document

15/09/8715 September 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 REGISTERED OFFICE CHANGED ON 29/06/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

29/06/8729 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8729 June 1987 ADOPT MEM AND ARTS 130487

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 COMPANY NAME CHANGED LANDERSON DESIGN LIMITED CERTIFICATE ISSUED ON 24/04/87

View Document

27/11/8627 November 1986 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