Advanced company searchLink opens in new window

DJG MANAGEMENT SERVICES LIMITED

Company number 04304051

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)
27 Oct 2024 PSC05 Change of details for Stonelake Investments Limited as a person with significant control on 15 October 2024
23 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
23 Oct 2024 PSC05 Change of details for Djg Construction Management Limited as a person with significant control on 15 October 2024
23 Oct 2024 PSC05 Change of details for a person with significant control
22 Oct 2024 CH01 Director's details changed for Mr Neil Huntington on 15 October 2024
16 Oct 2024 AD01 Registered office address changed from C/O Dendy Neville, 3-4 Bower Terrace, Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 16 October 2024
24 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
03 Apr 2024 AP01 Appointment of Mr Neil Huntington as a director on 1 April 2024
13 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 CH01 Director's details changed for David Jonathan Gibbins on 22 December 2021
19 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
08 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Apr 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018
15 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
23 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
27 Sep 2018 CH01 Director's details changed for David Jonathan Gibbins on 21 August 2018
19 Jun 2018 TM02 Termination of appointment of Victoria Carmel Gibbins as a secretary on 22 May 2018
19 Jun 2018 TM01 Termination of appointment of Victoria Carmel Gibbins as a director on 22 May 2018