Advanced company searchLink opens in new window

DJH BUILDING DEVELOPMENTS LTD

Company number 12360991

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2020 AP01 Appointment of Mr Dean James Hartley as a director on 7 May 2020
13 May 2020 TM01 Termination of appointment of Dean James Hartley as a director on 7 May 2020
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 100
07 May 2020 PSC01 Notification of Dean James Hartley as a person with significant control on 7 May 2020
07 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1 Doran Gardens Redhill RH1 6AY on 7 May 2020
07 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 May 2020
07 May 2020 AP01 Appointment of Mr Dean Hartley as a director on 7 May 2020
07 May 2020 AP03 Appointment of Mr Dean Hartley as a secretary on 7 May 2020
07 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 7 May 2020
07 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 May 2020
12 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-12
  • GBP 1