About

Registered Number: 05026068
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 8 Trade Street, Cardiff, CF10 5DT

 

Design Management Partnership Ltd was founded on 26 January 2004, it has a status of "Active". There are 5 directors listed for Design Management Partnership Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Victoria 19 April 2010 - 1
LLOYD, Nigel 01 June 2014 - 1
NEWTON, Geoffrey Maxwell 07 April 2004 31 May 2010 1
PEACOCK, Stephen Roy 07 April 2004 31 May 2019 1
SKINNER, Andrew John 07 April 2004 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 07 October 2019
RESOLUTIONS - N/A 07 August 2019
SH06 - Notice of cancellation of shares 07 August 2019
SH03 - Return of purchase of own shares 07 August 2019
PSC01 - N/A 18 June 2019
PSC01 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 29 November 2017
RESOLUTIONS - N/A 04 July 2017
SH06 - Notice of cancellation of shares 04 July 2017
SH03 - Return of purchase of own shares 04 July 2017
CH01 - Change of particulars for director 16 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 16 August 2014
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 12 September 2011
SH06 - Notice of cancellation of shares 05 September 2011
CH01 - Change of particulars for director 31 August 2011
AR01 - Annual Return 18 February 2011
SH03 - Return of purchase of own shares 03 November 2010
AA - Annual Accounts 02 October 2010
SH03 - Return of purchase of own shares 21 June 2010
RESOLUTIONS - N/A 15 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 10 November 2005
225 - Change of Accounting Reference Date 28 October 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.