- Company Overview for DOYLE COURT FREEHOLD LIMITED (10471963)
- Filing history for DOYLE COURT FREEHOLD LIMITED (10471963)
- People for DOYLE COURT FREEHOLD LIMITED (10471963)
- More for DOYLE COURT FREEHOLD LIMITED (10471963)
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
Statement of capital on 2016-11-10
|