DESIGN MANAGEMENT PARTNERSHIP LIMITED

05026068
NO. 2 CENTRE COURT TREFOREST INDUSTRIAL ESTATE PONTYPRIDD WALES CF37 5YR

Documents

Documents
Date Category Description Pages
15 Feb 2024 accounts Annual Accounts 9 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 9 Buy now
03 Aug 2022 officers Appointment of director (Mrs Josephine Cadenne) 2 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 9 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 9 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2019 accounts Annual Accounts 8 Buy now
07 Aug 2019 resolution Resolution 1 Buy now
07 Aug 2019 capital Notice of cancellation of shares 6 Buy now
07 Aug 2019 capital Return of purchase of own shares 3 Buy now
18 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2019 officers Termination of appointment of director (Andrew John Skinner) 1 Buy now
18 Jun 2019 officers Termination of appointment of director (Stephen Roy Peacock) 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 9 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2017 accounts Annual Accounts 10 Buy now
04 Jul 2017 capital Notice of cancellation of shares 4 Buy now
04 Jul 2017 resolution Resolution 1 Buy now
04 Jul 2017 capital Return of purchase of own shares 3 Buy now
16 Mar 2017 officers Change of particulars for director (Mr Andrew John Skinner) 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 Oct 2016 accounts Annual Accounts 4 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
23 Sep 2015 accounts Annual Accounts 4 Buy now
19 Feb 2015 annual-return Annual Return 5 Buy now
16 Aug 2014 accounts Annual Accounts 4 Buy now
04 Jun 2014 officers Appointment of director (Mr Nigel Lloyd) 2 Buy now
29 Jan 2014 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 4 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
19 Oct 2012 accounts Annual Accounts 4 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
12 Sep 2011 accounts Annual Accounts 4 Buy now
05 Sep 2011 capital Notice of cancellation of shares 4 Buy now
31 Aug 2011 officers Change of particulars for director (Mrs Victoria Chamberlain) 2 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
03 Nov 2010 capital Return of purchase of own shares 3 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
21 Jun 2010 capital Return of purchase of own shares 3 Buy now
15 Jun 2010 resolution Resolution 1 Buy now
01 Jun 2010 officers Termination of appointment of director (Geoffrey Newton) 1 Buy now
01 Jun 2010 officers Termination of appointment of secretary (Geoffrey Newton) 1 Buy now
12 May 2010 officers Appointment of director (Mrs Victoria Chamberlain) 2 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Geoffrey Maxwell Newton) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Stephen Roy Peacock) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Andrew John Skinner) 2 Buy now
11 Feb 2010 officers Change of particulars for secretary (Mr Geoffrey Maxwell Newton) 1 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
26 Jan 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
06 Aug 2008 accounts Annual Accounts 4 Buy now
14 Feb 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
04 Sep 2007 accounts Annual Accounts 4 Buy now
02 Feb 2007 annual-return Return made up to 26/01/07; full list of members 3 Buy now
12 Oct 2006 accounts Annual Accounts 4 Buy now
13 Feb 2006 annual-return Return made up to 26/01/06; full list of members 3 Buy now
10 Nov 2005 accounts Annual Accounts 4 Buy now
28 Oct 2005 accounts Accounting reference date extended from 31/01/05 to 31/05/05 1 Buy now
01 Feb 2005 annual-return Return made up to 26/01/05; full list of members 9 Buy now
27 Apr 2004 officers Director resigned 1 Buy now
27 Apr 2004 officers Secretary resigned 1 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
27 Apr 2004 officers New secretary appointed 2 Buy now
27 Apr 2004 address Registered office changed on 27/04/04 from: tudor house 16 cathedral road cardiff CF11 9LJ 1 Buy now
27 Apr 2004 capital Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 3 Buy now
26 Jan 2004 incorporation Incorporation Company 17 Buy now