Company NameCode Development Planners Ltd
DirectorsMichael Andrew Carpenter and Helen Victoria Adcock
Company StatusActive
Company Number08339535
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Michael Andrew Carpenter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Waterwich House Exeter Road
Newmarket
Suffolk
CB8 8RX
Director NameMiss Helen Victoria Adcock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Helen Victoria Adcock
50.00%
Ordinary B
5 at £1Michael Andrew Carpenter
50.00%
Ordinary A

Financials

Year2014
Net Worth£115,795
Cash£102,040
Current Liabilities£74,303

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

26 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
25 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (9 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (9 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 July 2016Director's details changed for Mr Michael Andrew Carpenter on 13 June 2016 (2 pages)
18 July 2016Director's details changed for Mr Michael Andrew Carpenter on 13 June 2016 (2 pages)
25 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(5 pages)
25 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(5 pages)
10 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(5 pages)
10 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(5 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 February 2014Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
17 February 2014Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
4 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(5 pages)
4 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(5 pages)
5 August 2013Change of share class name or designation (2 pages)
5 August 2013Change of share class name or designation (2 pages)
4 March 2013Director's details changed for Miss Helen Victoria Adcock on 1 March 2013 (2 pages)
4 March 2013Director's details changed for Miss Helen Victoria Adcock on 1 March 2013 (2 pages)
4 March 2013Appointment of Miss Helen Victoria Adcock as a director (2 pages)
4 March 2013Appointment of Miss Helen Victoria Adcock as a director (2 pages)
4 March 2013Director's details changed for Miss Helen Victoria Adcock on 1 March 2013 (2 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)