PLANNING & DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1920 February 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY JOHN DYKES / 06/04/2016

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TIMOTHY JOHN DYKES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 15 BURTON FIELDS CLOSE STAMFORD BRIDGE EAST RIDING OF YORKSHIRE YO41 1LQ ENGLAND

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM THE CHICORY BARN MOOR LANE STAMFORD BRIDGE YORK EAST YORKSHIRE YO41 1HU

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 15 BURTON FIELDS CLOSE STAMFORD BRIDGE EAST YORKSHIRE YO41 1LQ ENGLAND

View Document

05/02/185 February 2018 CESSATION OF RICHARD TIMOTHY JOHN DYKES AS A PSC

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/10/1730 October 2017 PREVEXT FROM 31/01/2017 TO 31/05/2017

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

05/03/175 March 2017 APPOINTMENT TERMINATED, SECRETARY TRACY DYKES

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DYKES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN DYKES / 25/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY JOHN DYKES / 25/01/2010

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 16 BACK LANE BARMBY MOOR YORK EAST YORKSHIRE YO42 4ES

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 29 NEW STREET POCKLINGTON YORK EAST YORKSHIRE YO42 2QA

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: WOLD ACCOUNTANCY SERVICES 29 NEW STREET POCKLINGTON YORKS YO42 2QA

View Document

25/01/0525 January 2005 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