This company is commonly known as B D P Planning Limited. The company was founded 37 years ago and was given the registration number 02093091. The firm's registered office is in MANCHESTER. You can find them at Po Box 85 11 Ducie Street, Piccadilly Basin, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | B D P PLANNING LIMITED |
---|---|---|
Company Number | : | 02093091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 85 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Secretary | 01 May 2017 | Active |
11, Ducie Street, Manchester, England, M1 2JB | Director | 20 November 2021 | Active |
11, Ducie Street, Manchester, England, M1 2JB | Director | 01 August 2003 | Active |
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Director | 01 June 2012 | Active |
Bdp Limited, Bdp Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Secretary | - | Active |
5 Princelet Street, London, E1 6QH | Director | - | Active |
35 Mersey Road, Heaton Mersey, Stockport, SK4 3DE | Director | 01 July 1993 | Active |
35 Ringwood Avenue, East Finchley, London, N2 9NT | Director | - | Active |
13 Leicester Road, Sale, M33 7DU | Director | - | Active |
1 Edgcumbe Drive, Belfast, BT4 2EN | Director | - | Active |
PO BOX 85, 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA | Director | 01 April 1999 | Active |
15a Drumalig Road, Carricknaveigh, Lisburn, BT27 6UD | Director | 01 December 2003 | Active |
64 Sandymount Street, Belfast, BT9 5DQ | Director | - | Active |
59 Richbourne Court, Harrowby Street, London, W1 5PT | Director | 01 February 2007 | Active |
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Director | 16 January 2014 | Active |
2 Rymer Grove, Longton, Preston, PR4 5YS | Director | 01 February 2007 | Active |
31 Kimber Road, Earlsfield, London, SW18 4NR | Director | 16 November 1994 | Active |
PO BOX 85, 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA | Director | - | Active |
36 Rossett Road, Crosby, L23 3AW | Director | 01 January 2006 | Active |
4 Vicars Road, Charlton, Manchester, M21 9JA | Director | 01 December 2003 | Active |
Bdp Nominees (Properties & Subsidiary Operations) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | PO BOX 85, 11 Ducie Street, Piccadilly Basin, Manchester, England, M60 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-06-16 | Accounts | Change account reference date company current shortened. | Download |
2017-05-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.