Accounts. Accounts type small. |
2024-02-01 |
View Report |
Accounts. Change account reference date company current shortened. |
2024-01-25 |
View Report |
Persons with significant control. Notification date: 2023-12-15. Psc name: Omnia Group Holdings Limited. |
2023-12-20 |
View Report |
Persons with significant control. Psc name: H B Projects Ltd. Cessation date: 2023-12-15. |
2023-12-20 |
View Report |
Officers. Officer name: Mr Stephen John Thompson. Appointment date: 2023-11-29. |
2023-11-29 |
View Report |
Officers. Officer name: Ed Beck. Termination date: 2023-11-16. |
2023-11-29 |
View Report |
Officers. Officer name: Michael David Brace. Termination date: 2023-11-16. |
2023-11-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-11-27 |
View Report |
Address. Old address: Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England. New address: 27 Villiers Street Sunderland SR1 1EJ. Change date: 2023-11-27. |
2023-11-27 |
View Report |
Officers. Termination date: 2023-11-09. Officer name: Emma Jane Keyworth. |
2023-11-23 |
View Report |
Mortgage. Charge number: 044241950004. |
2023-11-17 |
View Report |
Officers. Change date: 2023-11-01. Officer name: Mr Michael David Brace. |
2023-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-19 |
View Report |
Mortgage. Charge creation date: 2023-05-05. Charge number: 044241950004. |
2023-05-09 |
View Report |
Accounts. Accounts type small. |
2022-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-11 |
View Report |
Mortgage. Charge number: 044241950001. |
2022-02-14 |
View Report |
Mortgage. Charge number: 044241950003. Charge creation date: 2022-02-08. |
2022-02-11 |
View Report |
Mortgage. Charge number: 044241950002. Charge creation date: 2022-02-08. |
2022-02-08 |
View Report |
Persons with significant control. Psc name: Michael David Brace. Notification date: 2016-04-06. |
2021-09-30 |
View Report |
Accounts. Accounts type small. |
2021-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-28 |
View Report |
Accounts. Accounts type small. |
2020-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-13 |
View Report |
Accounts. Accounts type small. |
2019-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-29 |
View Report |
Accounts. Accounts type small. |
2018-08-07 |
View Report |
Officers. Officer name: Carol Anne Watkinson. Termination date: 2018-06-05. |
2018-06-11 |
View Report |
Officers. Officer name: Christopher Andrew Clarke. Termination date: 2018-06-05. |
2018-06-11 |
View Report |
Officers. Appointment date: 2018-06-05. Officer name: Mr Mark Harvey. |
2018-06-11 |
View Report |
Officers. Officer name: Mrs Emma Jane Keyworth. Appointment date: 2018-06-05. |
2018-06-11 |
View Report |
Officers. Officer name: Miss Katherine Elizabeth Blunt. Appointment date: 2018-06-05. |
2018-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-02 |
View Report |
Mortgage. Charge creation date: 2017-12-19. Charge number: 044241950001. |
2017-12-28 |
View Report |
Accounts. Accounts type small. |
2017-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-26 |
View Report |
Accounts. Accounts type full. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-13 |
View Report |
Address. New address: Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE. Change date: 2016-06-13. Old address: Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB. |
2016-06-13 |
View Report |
Change of name. Description: Company name changed djs project management LIMITED\certificate issued on 01/04/16. |
2016-04-01 |
View Report |
Change of name. Change of name notice. |
2016-04-01 |
View Report |
Resolution. Description: Resolutions. |
2015-12-17 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-12-17 |
View Report |
Address. Change date: 2015-12-17. New address: Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SB. Old address: 27 Villiers Street Sunderland Tyne & Wear SR1 1EJ. |
2015-12-17 |
View Report |
Officers. Appointment date: 2015-12-04. Officer name: Carol Anne Watkinson. |
2015-12-17 |
View Report |
Officers. Appointment date: 2015-12-04. Officer name: Ed Beck. |
2015-12-17 |
View Report |
Officers. Officer name: Christopher Andrew Clarke. Appointment date: 2015-12-04. |
2015-12-17 |
View Report |
Officers. Officer name: Craig Edwards. Termination date: 2015-06-01. |
2015-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-06-18 |
View Report |