THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED
Company number 03677122
- Company Overview for THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)
- Filing history for THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)
- People for THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)
- Charges for THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)
- More for THE DESIGN PORTFOLIO MARKETING SERVICES LIMITED (03677122)
| 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) |
|---|---|---|---|
| 08 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
| 21 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
| 19 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
| 13 Feb 2015 | AA | Full accounts made up to 31 July 2014 | |
| 16 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
| 28 Feb 2014 | TM01 | Termination of appointment of Christine Restall as a director | |
| 28 Feb 2014 | AP01 | Appointment of Mrs Christine Maria Restall as a director | |
| 28 Feb 2014 | CH01 | Director's details changed for Mr Cornelius Charles Vann on 1 February 2014 | |
| 20 Feb 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
| 19 Feb 2014 | CH01 | Director's details changed for Mr Cornelius Charles Vann on 31 January 2014 | |
| 28 Jan 2014 | AA | Full accounts made up to 31 July 2013 | |
| 23 Sep 2013 | CH01 | Director's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 | |
| 06 Feb 2013 | AA | Full accounts made up to 31 July 2012 | |
| 21 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
| 21 Dec 2012 | CH01 | Director's details changed for Mrs Julie Elizabeth Wilford on 1 December 2012 | |
| 21 Dec 2012 | CH03 | Secretary's details changed for Ms Alison Anita Elizabeth Carey on 1 December 2012 | |
| 21 Dec 2012 | AP01 | Appointment of Mr Paul Jonathan Crabb as a director | |
| 11 Apr 2012 | CH01 | Director's details changed | |
| 09 Apr 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
| 08 Apr 2012 | CH01 | Director's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 | |
| 08 Apr 2012 | CH03 | Secretary's details changed for Ms Alison Anita Elizabeth Gold on 1 January 2012 | |
| 02 Mar 2012 | AA | Full accounts made up to 31 July 2011 | |
| 22 Feb 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
| 31 Jan 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
| 03 Feb 2010 | AA | Full accounts made up to 31 July 2009 |