- Company Overview for DESIGNPLAN INTERNATIONAL LIMITED (02182306)
- Filing history for DESIGNPLAN INTERNATIONAL LIMITED (02182306)
- People for DESIGNPLAN INTERNATIONAL LIMITED (02182306)
- More for DESIGNPLAN INTERNATIONAL LIMITED (02182306)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2014 | AP01 | Appointment of Mr Alan Mark Dennis Lester as a director on 19 November 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
08 Aug 2014 | AD01 | Registered office address changed from 6, Wealdstone Road, Kimpton Industrial Estate, Sutton. SM3 9RW. to 16 Kimpton Park Way Sutton Surrey SM3 9QS on 8 August 2014 | |
19 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | AD04 | Register(s) moved to registered office address | |
26 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | TM01 | Termination of appointment of Alan Lester as a director | |
26 Feb 2013 | AP01 | Appointment of Mr Alan Mark Dennis Lester as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Mario Biancardi as a director | |
27 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
18 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Mar 2012 | CH01 | Director's details changed for Mario Joseph Biancardi on 16 March 2012 | |
12 Oct 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
12 Oct 2011 | AD02 | Register inspection address has been changed from C/O Hbj Gateley Wareing Manchester Llp Ship Canal House 98 King Street Manchester M2 4WU | |
13 Sep 2011 | AP01 | Appointment of Mr Paul David Williamson as a director | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Aug 2011 | CH01 | Director's details changed for Mario Joseph Biancardi on 22 August 2011 | |
24 Mar 2011 | CC04 | Statement of company's objects | |
24 Mar 2011 | TM02 | Termination of appointment of Michael Cumper as a secretary | |
24 Mar 2011 | TM01 | Termination of appointment of Michael Cumper as a director | |
24 Mar 2011 | TM01 | Termination of appointment of David Cumper as a director | |
24 Mar 2011 | AP01 | Appointment of Paul Bernard Barton as a director | |
24 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
24 Mar 2011 | AD02 | Register inspection address has been changed |