Date | Description |
2025-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIPESH PATEL |
2025-03-08 |
delete source_ip 5.77.32.132 |
2025-03-08 |
insert source_ip 66.33.60.35 |
2025-03-08 |
insert source_ip 76.76.21.241 |
2024-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/24, NO UPDATES |
2024-04-07 |
delete address 11 DUCIE STREET PICCADILLY BASIN MANCHESTER ENGLAND M60 3JA |
2024-04-07 |
insert address 11 DUCIE STREET MANCHESTER ENGLAND M1 2JB |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update registered_address |
2024-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2024 FROM
PO BOX 85
11 DUCIE STREET
PICCADILLY BASIN
MANCHESTER
M60 3JA
ENGLAND |
2023-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-06-04 |
delete address Avenida Javier Prado 476, Of.16-104
San Isidro, Lima, 15046
Peru |
2023-06-04 |
delete phone +51 1 700 9050 |
2023-06-04 |
delete source_ip 84.18.203.50 |
2023-06-04 |
insert address Av. Manuel Olguin 335, Of. 1601
Santiago de Surco
15023, Lima
Peru |
2023-06-04 |
insert phone +51 1 510 1913 |
2023-06-04 |
insert source_ip 5.77.32.132 |
2023-06-04 |
update website_status FailedRobots => OK |
2023-04-20 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-28 |
update website_status FailedRobots => FlippedRobots |
2023-03-11 |
update website_status FlippedRobots => FailedRobots |
2023-02-15 |
update website_status OK => FlippedRobots |
2022-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-06-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-01 => 2023-03-31 |
2022-07-13 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update account_ref_day 31 => 30 |
2022-04-07 |
update account_ref_month 3 => 6 |
2022-04-07 |
update accounts_next_due_date 2022-12-31 => 2022-06-01 |
2022-03-01 |
update statutory_documents PREVSHO FROM 31/03/2022 TO 30/06/2021 |
2021-12-07 |
insert company_previous_name PATTERN DESIGN LIMITED |
2021-12-07 |
insert sic_code 71111 - Architectural activities |
2021-12-07 |
update name PATTERN DESIGN LIMITED => BDP PATTERN LIMITED |
2021-12-06 |
delete general_emails in..@pattern-architects.com |
2021-12-06 |
insert general_emails in..@bdp-pattern.com |
2021-12-06 |
delete address 222 Gray's Inn Road
London WC1X 8HB
United Kingdom |
2021-12-06 |
delete email in..@pattern-architects.com |
2021-12-06 |
insert address 16 Brewhouse Yard
London EC1V 4LJ
United Kingdom |
2021-12-06 |
insert email in..@bdp-pattern.com |
2021-12-06 |
update primary_contact 222 Gray's Inn Road
London WC1X 8HB
United Kingdom => 16 Brewhouse Yard
London EC1V 4LJ
United Kingdom |
2021-11-10 |
update statutory_documents COMPANY NAME CHANGED PATTERN DESIGN LIMITED
CERTIFICATE ISSUED ON 10/11/21 |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES |
2021-10-12 |
update statutory_documents CESSATION OF BUILDING DESIGN PARTNERSHIP LMITED AS A PSC |
2021-08-07 |
delete address DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR |
2021-08-07 |
insert address 11 DUCIE STREET PICCADILLY BASIN MANCHESTER ENGLAND M60 3JA |
2021-08-07 |
update num_mort_outstanding 1 => 0 |
2021-08-07 |
update num_mort_satisfied 0 => 1 |
2021-08-07 |
update registered_address |
2021-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING DESIGN PARTNERSHIP LMITED |
2021-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070598780001 |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2021 FROM
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET
LONDON
W1W 5DR |
2021-07-06 |
update statutory_documents SECRETARY APPOINTED MS HEATHER OLWYN WELLS |
2021-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIPESH JAGDISH PATEL / 01/07/2021 |
2021-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING DESIGN PARTNERSHIP LIMITED |
2021-07-06 |
update statutory_documents CESSATION OF DIPESH JAGDISH PATEL AS A PSC |
2021-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONI MOORE |
2021-07-02 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN JAMES ELLIOTT |
2021-07-02 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS STUART FAIRHAM |
2021-07-02 |
update statutory_documents DIRECTOR APPOINTED MS HEATHER OLWYN WELLS |
2021-06-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
2021-01-04 |
update statutory_documents SECRETARY APPOINTED TONI THERESA MOORE |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2018 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-01-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2019-01-15 |
update statutory_documents FIRST GAZETTE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-10-28 => 2015-10-28 |
2016-01-08 |
update returns_next_due_date 2015-11-25 => 2016-11-25 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-23 |
update statutory_documents 28/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-28 => 2014-10-28 |
2014-12-07 |
update returns_next_due_date 2014-11-25 => 2015-11-25 |
2014-11-27 |
update statutory_documents 28/10/14 FULL LIST |
2014-05-07 |
update num_mort_charges 0 => 1 |
2014-05-07 |
update num_mort_outstanding 0 => 1 |
2014-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070598780001 |
2014-02-07 |
update returns_last_madeup_date 2012-10-28 => 2013-10-28 |
2014-02-07 |
update returns_next_due_date 2013-11-25 => 2014-11-25 |
2014-01-16 |
update statutory_documents 28/10/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-10-28 => 2012-10-28 |
2013-06-24 |
update returns_next_due_date 2012-11-25 => 2013-11-25 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-28 |
update statutory_documents 28/10/12 FULL LIST |
2012-08-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents 28/10/11 FULL LIST |
2011-08-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 28/10/10 FULL LIST |
2010-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIPESH JAGDISH PATEL / 27/10/2010 |
2010-05-21 |
update statutory_documents 28/10/09 STATEMENT OF CAPITAL GBP 100 |
2010-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM
DEVONSHIRE HOUSE 1 DEVONSHIRE STREET
LONDON |
2010-02-17 |
update statutory_documents CURREXT FROM 31/10/2010 TO 31/03/2011 |
2009-10-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |