DJA PROPERTY LIMITED

24 Broad Lane 24 Broad Lane, Altrincham, WA15 0DF, England
StatusACTIVE
Company No.06758157
CategoryPrivate Limited Company
Incorporated25 Nov 2008
Age15 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

DJA PROPERTY LIMITED is an active private limited company with number 06758157. It was incorporated 15 years, 5 months, 26 days ago, on 25 November 2008. The company address is 24 Broad Lane 24 Broad Lane, Altrincham, WA15 0DF, England.



Company Fillings

Change to a person with significant control

Date: 08 May 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hayley Ruth Showman

Change date: 2024-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Adom Showman

Notification date: 2024-05-07

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hayley Ruth Showman

Change date: 2024-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-21

Officer name: Mrs Hayley Ruth Showman

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hayley Ruth Showman

Change date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Adom Showman

Change date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mrs Hayley Ruth Showman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-15

Old address: 28 Broad Lane Hale Altrincham WA15 0DF England

New address: 24 Broad Lane Hale Altrincham WA15 0DF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

Old address: 4 Ringley Chase Whitefield Manchester M45 7UA

New address: 28 Broad Lane Hale Altrincham WA15 0DF

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067581570008

Charge creation date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-30

Charge number: 067581570007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067581570006

Charge creation date: 2015-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Old address: 239 Bury New Road Whitefield Manchester M45 8QP

New address: 4 Ringley Chase Whitefield Manchester M45 7UA

Change date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067581570005

Charge creation date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067581570004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Legacy

Date: 21 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hayley Ruth Showman

Change date: 2009-11-01

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs hayley ruth showman

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mrs hayley ruth showman

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr simon adam showman

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 25 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORSO CORPORATION L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL020592
Status:ACTIVE
Category:Limited Partnership

EQUITY PROPERTY HOLDINGS LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:10905428
Status:ACTIVE
Category:Private Limited Company

ERICSCOTT FINANCE LIMITED

92 MILL STREET,PERTH,PH1 4NT

Number:SC480444
Status:ACTIVE
Category:Private Limited Company

GEORGE BRANDWELL LTD

133 NORMAN STREET,BIRKENHEAD,CH41 0AT

Number:10271408
Status:ACTIVE
Category:Private Limited Company

LLANYRAFON COURT LIMITED

CRICK NURSING HOME, CRICK,GWENT,NP26 5UW

Number:01985414
Status:ACTIVE
Category:Private Limited Company

REJUVENATION HAIR AND BEAUTY LTD

46 ABBEVILLE ROAD,LONDON,SW4 9NF

Number:07885851
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