DOYLE HOTELS HOLDINGS (UK) LIMITED
Company number 07676461
- Company Overview for DOYLE HOTELS HOLDINGS (UK) LIMITED (07676461)
- Filing history for DOYLE HOTELS HOLDINGS (UK) LIMITED (07676461)
- People for DOYLE HOTELS HOLDINGS (UK) LIMITED (07676461)
- Charges for DOYLE HOTELS HOLDINGS (UK) LIMITED (07676461)
- More for DOYLE HOTELS HOLDINGS (UK) LIMITED (07676461)
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) |
---|---|---|---|
12 Aug 2019 | AP01 | Appointment of Mr Declan Reape as a director on 4 July 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Seamus Daly as a director on 4 July 2019 | |
12 Aug 2019 | TM02 | Termination of appointment of Seamus Daly as a secretary on 4 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
12 Mar 2019 | PSC02 | Notification of Doyle Hotels (Holdings) Limited as a person with significant control on 6 April 2016 | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
16 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
24 Feb 2017 | AP01 | Appointment of Mr Justin Radcliffe as a director on 1 December 2016 | |
24 Feb 2017 | TM01 | Termination of appointment of Franck Junod as a director on 30 November 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Aug 2016 | MR01 | Registration of charge 076764610005, created on 29 July 2016 | |
04 Aug 2016 | MA | Memorandum and Articles of Association | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
20 Jun 2016 | AP01 | Appointment of Mr Franck Junod as a director on 1 April 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
29 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
05 Jul 2013 | CH01 | Director's details changed for Mr Patrick King on 1 February 2012 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 |