About

Registered Number: 04452899
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Claremont House, 10 Station Road, Chatteris, Cambridgeshire, PE16 6AG

 

The Design Partnership (Ely) Ltd was founded on 31 May 2002 and has its registered office in Chatteris, it has a status of "Active". The current directors of this business are Brown, Kimberley Jane, Dunthorne, Paul, Welland, Anthony, Gowler, Ian David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kimberley Jane 31 May 2002 - 1
DUNTHORNE, Paul 31 May 2002 - 1
WELLAND, Anthony 31 May 2002 - 1
GOWLER, Ian David 31 May 2002 31 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 02 June 2020
CS01 - N/A 22 May 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 19 April 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 31 May 2015
AR01 - Annual Return 31 May 2014
CH01 - Change of particulars for director 31 May 2014
CH01 - Change of particulars for director 31 May 2014
CH01 - Change of particulars for director 31 May 2014
CH03 - Change of particulars for secretary 31 May 2014
AD01 - Change of registered office address 31 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 31 May 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 01 June 2010
AAMD - Amended Accounts 15 February 2010
363a - Annual Return 09 July 2009
RESOLUTIONS - N/A 14 May 2009
169 - Return by a company purchasing its own shares 14 May 2009
AA - Annual Accounts 09 April 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 14 April 2005
287 - Change in situation or address of Registered Office 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
363s - Annual Return 26 June 2003
RESOLUTIONS - N/A 18 April 2003
225 - Change of Accounting Reference Date 20 March 2003
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
287 - Change in situation or address of Registered Office 16 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.