THE DESIGN PARTNERSHIP (ELY) LIMITED
Status | ACTIVE |
Company No. | 04452899 |
Category | Private Limited Company |
Incorporated | 31 May 2002 |
Age | 21 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
THE DESIGN PARTNERSHIP (ELY) LIMITED is an active private limited company with number 04452899. It was incorporated 21 years, 10 months, 28 days ago, on 31 May 2002. The company address is Claremont House Claremont House, Chatteris, PE16 6AG, Cambridgeshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 31 May 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-31
Officer name: Anthony Welland
Documents
Change person director company with change date
Date: 31 May 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-31
Officer name: Kimberley Jane Brown
Documents
Change person director company with change date
Date: 31 May 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Dunthorne
Change date: 2014-05-31
Documents
Change person secretary company with change date
Date: 31 May 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-31
Officer name: Kimberley Jane Brown
Documents
Change registered office address company with date old address
Date: 31 May 2014
Action Date: 31 May 2014
Category: Address
Type: AD01
Old address: 100 High Street Chatteris Cambridgeshire PE16 6NN
Change date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Move registers to sail company
Date: 03 Jun 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts amended with made up date
Date: 15 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AAMD
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Capital
Type: 169
Description: Gbp ic 1000/750\21/04/09\gbp sr 250@1=250\
Documents
Resolution
Date: 14 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian gowler
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 16 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 16/11/04 from: 61 the avenue march cambridgeshire PE15 9PS
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Resolution
Date: 18 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 31/10/03
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 16/06/02 from: 16 saint john street london EC1M 4NT
Documents
Some Companies
ORCHARD BROOK,TONBRIDGE,TN12 6TJ
Number: | 05222548 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC3M 5JD
Number: | 09299135 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000564 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
113 HALIFAX ROAD,BERKSHIRE,SL6 5ES
Number: | 03988866 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 PRINGLE ROAD,ROTHERHAM,S60 5BE
Number: | 08051647 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEEDS SCHOOL OF ENGLISH LTD
STEWART HOUSE ST. ANDREWS COURT,LEEDS,LS3 1JY
Number: | 08261016 |
Status: | ACTIVE |
Category: | Private Limited Company |