Advanced company searchLink opens in new window

JOHN DINGLE PROJECT PLANNING LIMITED

Company number 03602931

Filter by category

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)
03 Apr 2008 287 Registered office changed on 03/04/2008 from 26 pall mall manchester M2 1JR
17 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Aug 2007 363s Return made up to 23/07/07; no change of members
17 Jul 2007 287 Registered office changed on 17/07/07 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
24 Oct 2006 363s Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
19 Aug 2005 363s Return made up to 23/07/05; full list of members
14 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
06 Aug 2004 363s Return made up to 23/07/04; full list of members
22 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
01 Aug 2003 363s Return made up to 23/07/03; full list of members
18 Oct 2002 AA Total exemption small company accounts made up to 31 March 2002
01 Aug 2002 363s Return made up to 23/07/02; full list of members
27 Mar 2002 395 Particulars of mortgage/charge
03 Nov 2001 AA Total exemption small company accounts made up to 31 March 2001
06 Sep 2001 363s Return made up to 23/07/01; full list of members
20 Jan 2001 AA Accounts for a small company made up to 31 March 2000
26 Jul 2000 363s Return made up to 23/07/00; full list of members
19 Jan 2000 AA Accounts for a small company made up to 31 March 1999
23 Aug 1999 363s Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Apr 1999 CERTNM Company name changed graphictrade LIMITED\certificate issued on 26/04/99
21 Apr 1999 225 Accounting reference date shortened from 31/07/99 to 31/03/99
26 Mar 1999 288b Secretary resigned
26 Mar 1999 288b Director resigned