Advanced company searchLink opens in new window

DOYLE COURT MANAGEMENT COMPANY LIMITED

Company number 05760927

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 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
  • GBP 1,401
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
  • GBP 1,401
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
  • GBP 1,401
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