DJH PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
28/12/2228 December 2022 Final Gazette dissolved following liquidation

View Document

28/12/2228 December 2022 Final Gazette dissolved following liquidation

View Document

28/09/2228 September 2022 Return of final meeting in a members' voluntary winding up

View Document

29/10/2129 October 2021 Registered office address changed from 1 Cricklade Street Swindon SN1 3EY England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2021-10-29

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Declaration of solvency

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/12/1931 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HOPKINS / 29/08/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ELLEN JANETTE HOPKINS / 29/08/2019

View Document

08/09/198 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ELLEN JANETTE HOPKINS / 29/08/2019

View Document

08/09/198 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HOPKINS / 29/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HOPKINS / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HOPKINS / 29/08/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS ELLEN JANETTE HOPKINS

View Document

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company