Advanced company searchLink opens in new window

DSJ DEVELOPMENT LTD

Company number 11482532

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 MR01 Registration of charge 114825320002, created on 29 November 2019
31 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
07 Nov 2018 MR01 Registration of charge 114825320001, created on 26 October 2018
21 Aug 2018 PSC04 Change of details for Mr Stuart Gordon Mcilveen as a person with significant control on 25 July 2018
21 Aug 2018 PSC04 Change of details for Mr David Richard Mcilveen as a person with significant control on 25 July 2018
21 Aug 2018 PSC04 Change of details for Mr Jonathan Peter Mcilveen as a person with significant control on 25 July 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 15
20 Aug 2018 PSC04 Change of details for Mr Stuart Gordon Mcilveen as a person with significant control on 25 July 2018
20 Aug 2018 PSC04 Change of details for Mr Jonathan Peter Mcilveen as a person with significant control on 25 July 2018
20 Aug 2018 PSC04 Change of details for Mr David Richard Mcilveen as a person with significant control on 25 July 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 6
20 Aug 2018 AP01 Appointment of Mr Jonathan Peter Mcilveen as a director on 25 July 2018
20 Aug 2018 AP01 Appointment of Mr Stuart Gordon Mcilveen as a director on 25 July 2018
20 Aug 2018 AP01 Appointment of Mr David Richard Mcilveen as a director on 25 July 2018
20 Aug 2018 TM01 Termination of appointment of Rebekah Jane Mcilveen as a director on 25 July 2018
20 Aug 2018 TM01 Termination of appointment of Nicole Louise Mcilveen as a director on 25 July 2018