- Company Overview for DJG MANAGEMENT SERVICES LIMITED (04304051)
- Filing history for DJG MANAGEMENT SERVICES LIMITED (04304051)
- People for DJG MANAGEMENT SERVICES LIMITED (04304051)
- Charges for DJG MANAGEMENT SERVICES LIMITED (04304051)
- More for DJG MANAGEMENT SERVICES LIMITED (04304051)
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 |