About

Registered Number: 06078249
Date of Incorporation: 01/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Millhouse, 32-38 East Street, Richford, SS4 1DB,

 

Founded in 2007, Dragon Design Partnership Ltd has its registered office in Richford. This company has one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRIDGE, Neil Peter 01 February 2007 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
PSC04 - N/A 03 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 February 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 24 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 17 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.