Advanced company searchLink opens in new window

DOYLE CLAYTON SOLICITORS LIMITED

Company number 06963121

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)
03 Oct 2019 SH10 Particulars of variation of rights attached to shares
03 Oct 2019 SH08 Change of share class name or designation
01 Oct 2019 AP01 Appointment of Mrs Tina Wisener as a director on 1 October 2019
01 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 1,442
19 Sep 2019 PSC07 Cessation of Peter Clarence Doyle as a person with significant control on 10 September 2019
19 Sep 2019 PSC07 Cessation of Darren Frank Clayton as a person with significant control on 10 September 2019
19 Sep 2019 PSC02 Notification of Doyle Clayton Eot Limited as a person with significant control on 10 September 2019
19 Sep 2019 MR01 Registration of charge 069631210003, created on 10 September 2019
13 Sep 2019 MR01 Registration of charge 069631210002, created on 10 September 2019
09 Sep 2019 MR04 Satisfaction of charge 1 in full
25 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
13 Jun 2018 CH01 Director's details changed for Mr Peter Clarence Doyle on 13 June 2018
14 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,042
29 Aug 2017 PSC04 Change of details for Mr Peter Clarence Doyle as a person with significant control on 22 August 2017
22 Aug 2017 CH01 Director's details changed for Mr Peter Clarence Doyle on 22 August 2017
21 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
11 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,002
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2016 CH01 Director's details changed for Mr Peter Clarence Doyle on 17 October 2016
26 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates