Advanced company searchLink opens in new window

BDP PATTERN LIMITED

Company number 07059878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2024 AD01 Registered office address changed from PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA England to 11 Ducie Street Manchester M1 2JB on 21 March 2024
22 Nov 2023 AA Full accounts made up to 30 June 2023
19 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
21 Nov 2022 AA Full accounts made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 June 2021
10 Nov 2021 CERTNM Company name changed pattern design LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-05
12 Oct 2021 PSC07 Cessation of Building Design Partnership Lmited as a person with significant control on 1 July 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
17 Jul 2021 ANNOTATION Rectified The AP01 was removed from the public register on 08/02/2022 as it was factually inaccurate or derived from something factually inaccurate.
17 Jul 2021 PSC02 Notification of Building Design Partnership Lmited as a person with significant control on 1 July 2021
17 Jul 2021 ANNOTATION Rectified The AP01 was removed from the public register on 28/01/2022 as it was factually inaccurate or derived from something factually inaccurate.
15 Jul 2021 MR04 Satisfaction of charge 070598780001 in full
06 Jul 2021 PSC02 Notification of Building Design Partnership Limited as a person with significant control on 1 July 2021
06 Jul 2021 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA on 6 July 2021
06 Jul 2021 PSC07 Cessation of Dipesh Jagdish Patel as a person with significant control on 30 June 2021
06 Jul 2021 CH01 Director's details changed for Dipesh Jagdish Patel on 1 July 2021
06 Jul 2021 AP03 Appointment of Ms Heather Olwyn Wells as a secretary on 1 July 2021
06 Jul 2021 TM02 Termination of appointment of Toni Theresa Moore as a secretary on 30 June 2021
02 Jul 2021 AP01 Appointment of Mr Nicholas Stuart Fairham as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of Mr Gavin James Elliott as a director on 1 July 2021
02 Jul 2021 AP01 Appointment of Ms Heather Olwyn Wells as a director on 1 July 2021
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020