- Company Overview for DESIGN AND PLANNING LIMITED (09640790)
- Filing history for DESIGN AND PLANNING LIMITED (09640790)
- People for DESIGN AND PLANNING LIMITED (09640790)
- More for DESIGN AND PLANNING LIMITED (09640790)
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 Aug 2021 | AD01 | Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 134a Main Street Asfordby Melton Mowbray Leics LE14 3SA on 16 August 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
03 May 2018 | PSC04 | Change of details for Mrs Christine Ball as a person with significant control on 14 July 2017 | |
03 May 2018 | PSC01 | Notification of Martyn Ball as a person with significant control on 14 July 2017 | |
03 May 2018 | AP01 | Appointment of Mr Martyn Ball as a director on 14 July 2017 | |
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 14 July 2017
|
|
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jul 2017 | PSC01 | Notification of Christine Ball as a person with significant control on 6 April 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
20 Sep 2016 | AD01 | Registered office address changed from 134a Main Street Asfordby Melton Mowbray Leicestershire LE14 3SA to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 20 September 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
18 Jun 2015 | TM01 | Termination of appointment of Martyn Ball as a director on 18 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mrs Christine Ball as a director on 18 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from Church View Design Studio Ad Planning Ltd 134a Main Street Asfordby Melton Mowbray Leicester LE14 3SA United Kingdom to 134a Main Street Asfordby Melton Mowbray Leicestershire LE14 3SA on 18 June 2015 | |
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|