Advanced company searchLink opens in new window

DOYLE COURT FREEHOLD LIMITED

Company number 10471963

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)
18 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with updates
23 Aug 2024 AA Micro company accounts made up to 30 November 2023
16 Feb 2024 AD01 Registered office address changed from Flat 10 Doyle Court Kings Road Haslemere Surrey GU27 2QG England to Christian Reid Estate Agents 1 Bank Buildings 145 High Street Cranleigh GU6 8BB on 16 February 2024
18 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
27 Nov 2023 TM01 Termination of appointment of Fiona Cowan as a director on 18 November 2023
27 Nov 2023 TM02 Termination of appointment of Paul Francis Martin as a secretary on 7 November 2023
27 Nov 2023 AD01 Registered office address changed from Mallards House 31 Pullman Lane Pullman Lane Godalming Surrey GU7 1XY GU7 1XY England to Flat 10 Doyle Court Kings Road Haslemere Surrey GU27 2QG on 27 November 2023
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Dec 2021 TM01 Termination of appointment of Nicholas Leathers as a director on 10 December 2021
16 Dec 2021 TM01 Termination of appointment of Edwin Stanley Peplow as a director on 10 December 2021
22 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
09 Nov 2021 AP03 Appointment of Mr Paul Francis Martin as a secretary on 1 November 2021
28 Jun 2021 AA Micro company accounts made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
26 Nov 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Mar 2019 AD01 Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey England to Mallards House 31 Pullman Lane Pullman Lane Godalming Surrey GU7 1XY GU7 1XY on 14 March 2019
18 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
08 Aug 2018 AD01 Registered office address changed from 1 Mansfield Business Park Lymington Bottom Road, Medstead Alton GU34 5PZ United Kingdom to Mallards House 31 Pullman Lane Godalming Surrey on 8 August 2018
06 Jul 2018 AA Micro company accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
10 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-10
  • GBP 12