Advanced company searchLink opens in new window

DJH CHESTER LIMITED

Company number 07531287

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)
07 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
17 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
17 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
17 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
17 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
17 Jul 2024 PSC05 Change of details for Djh Mitten Clarke Group Limited as a person with significant control on 15 July 2024
15 Jul 2024 CERTNM Company name changed djh mitten clarke chester LIMITED\certificate issued on 15/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-15
05 Jul 2024 AP01 Appointment of Mr Thomas Samuel Slevin as a director on 1 July 2024
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
31 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
31 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
31 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
31 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Sep 2023 MR01 Registration of charge 075312870004, created on 1 September 2023
03 May 2023 CERTNM Company name changed morris & co (2011) LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
02 May 2023 TM01 Termination of appointment of Paul David Hulme as a director on 31 March 2023
02 May 2023 TM01 Termination of appointment of Nicholas Orme Ledingham as a director on 31 March 2023
18 Jan 2023 MA Memorandum and Articles of Association
10 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 MR01 Registration of charge 075312870003, created on 11 November 2022
14 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2022 MA Memorandum and Articles of Association
02 Nov 2022 MR04 Satisfaction of charge 2 in full