- Company Overview for DOYLE CLAYTON SOLICITORS LIMITED (06963121)
- Filing history for DOYLE CLAYTON SOLICITORS LIMITED (06963121)
- People for DOYLE CLAYTON SOLICITORS LIMITED (06963121)
- Charges for DOYLE CLAYTON SOLICITORS LIMITED (06963121)
- More for DOYLE CLAYTON SOLICITORS LIMITED (06963121)
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) |
---|---|---|---|
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
22 Mar 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Darren Frank Clayton on 14 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Peter Clarence Doyle on 7 September 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
31 Mar 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
17 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2010 | SH08 | Change of share class name or designation | |
22 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
16 Mar 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 October 2010 | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 30 September 2009
|
|
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from one crown court cheapside london EC2V 6LR united kingdom | |
05 Aug 2009 | 288a | Director appointed peter doyle | |
25 Jul 2009 | 288a | Director appointed darren frank clayton | |
23 Jul 2009 | 288b | Appointment terminated director andrew davis |