D J H PROPERTY SERVICES LIMITED

F38 & F39 Cheadle Place Stockport Road, Cheadle, SK8 2GL, Cheshire, England
StatusACTIVE
Company No.06404694
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

D J H PROPERTY SERVICES LIMITED is an active private limited company with number 06404694. It was incorporated 16 years, 7 months, 27 days ago, on 19 October 2007. The company address is F38 & F39 Cheadle Place Stockport Road, Cheadle, SK8 2GL, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

Old address: Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England

Change date: 2022-06-01

New address: F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kirsty Joanne Harradine

Change date: 2020-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kirsty Joanne Harradine

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jesse Harradine

Change date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr David Jesse Harradine

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

Old address: 26 Greek Street Stockport Cheshire SK3 8AB England

New address: Suite G13, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kirsty Joanne Harradine

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jesse Harradine

Change date: 2019-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kirsty Joanne Harradine

Change date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr David Jesse Harradine

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: 29 Park Street Macclesfield Cheshire SK11 6SR

New address: 26 Greek Street Stockport Cheshire SK3 8AB

Change date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-30

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB

Change date: 2015-10-30

New address: 29 Park Street Macclesfield Cheshire SK11 6SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: David Jesse Harradine

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kirsty Joanne Harradine

Change date: 2010-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2011

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kirsty Joanne Harradine

Change date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Old address: 10-11 Millbank House, Bollin Walk, Wilmslow Cheshire SK9 1BJ

Change date: 2009-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Kirsty Joanne Harradine

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: David Jesse Harradine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGNITIVE FM LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11372574
Status:ACTIVE
Category:Private Limited Company

DEODANDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07589082
Status:ACTIVE
Category:Private Limited Company

FOREST ESTATES PROPERTY SERVICES LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:04621759
Status:ACTIVE
Category:Private Limited Company

NICK & IRA LTD

176 COWBRIDGE LANE,BARKING,IG11 8LF

Number:09829905
Status:ACTIVE
Category:Private Limited Company

POSITIONAL SYSTEMS LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:03185233
Status:ACTIVE
Category:Private Limited Company

S.R.GOUGH GARAGES LIMITED

WARFIELD GARAGE ROSE COTTAGE CARTERS HILL,WOKINGHAM,RG40 5RT

Number:00843552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source