DOYLE COURT MANAGEMENT COMPANY LIMITED
Company number 05760927
- Company Overview for DOYLE COURT MANAGEMENT COMPANY LIMITED (05760927)
- Filing history for DOYLE COURT MANAGEMENT COMPANY LIMITED (05760927)
- People for DOYLE COURT MANAGEMENT COMPANY LIMITED (05760927)
- More for DOYLE COURT MANAGEMENT COMPANY LIMITED (05760927)
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 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
21 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
08 Nov 2016 | AP03 | Appointment of Mr Paul Francis Martin as a secretary on 1 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Keats Letting Limited 26 High Street Haslemere Surrey GU27 2HW to Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY on 8 November 2016 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AP01 | Appointment of Ms Sally Swait as a director on 29 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Nathaniel Cedric Schooler as a director on 29 March 2016 | |
14 Apr 2016 | AP01 | Appointment of Miss Emma Fagan as a director on 29 March 2016 | |
14 Apr 2016 | AP01 | Appointment of Mrs Sally Barr as a director on 29 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Brian James Love as a director on 29 March 2016 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | TM01 | Termination of appointment of Catherine Diana Rowan as a director on 4 February 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Catherine Diana Rowan as a director on 4 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Barbara Joan Guynan as a director on 17 February 2015 | |
19 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
06 Jan 2014 | TM02 | Termination of appointment of Alan Foster Associates as a secretary | |
06 Jan 2014 | AD01 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 6 January 2014 | |
25 Nov 2013 | AP01 | Appointment of Mrs Barbara Joan Guynan as a director |