Advanced company searchLink opens in new window

DOYLE LONDON HOTELS LIMITED

Company number 01280133

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)
16 Oct 2009 CH01 Director's details changed for Mr. Seamus Daly on 16 October 2009
30 Jan 2009 288a Director appointed mrs. Bernadette gallagher
30 Jan 2009 288a Director appointed mr. Seamus daly
29 Jan 2009 288b Appointment terminated director john gallagher
29 Jan 2009 288b Appointment terminated director adrian turner
26 Nov 2008 288c Director's change of particulars / william walshe / 26/11/2008
26 Nov 2008 MEM/ARTS Memorandum and Articles of Association
20 Nov 2008 CERTNM Company name changed jurys doyle london hotels LIMITED\certificate issued on 21/11/08
10 Nov 2008 AA Full accounts made up to 31 December 2007
17 Oct 2008 363a Return made up to 01/10/08; full list of members
05 Mar 2008 288c Director's change of particulars / adrian turner / 06/02/2008
28 Feb 2008 395 Particulars of a mortgage or charge / charge no: 14
02 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 29/11/07
07 Dec 2007 395 Particulars of mortgage/charge
06 Dec 2007 403a Declaration of satisfaction of mortgage/charge
16 Oct 2007 AA Full accounts made up to 31 December 2006
11 Oct 2007 288a New director appointed
11 Oct 2007 363a Return made up to 01/10/07; full list of members
15 Aug 2007 288a New director appointed
20 Apr 2007 288b Director resigned
20 Apr 2007 288b Director resigned
20 Apr 2007 288a New director appointed
20 Apr 2007 288a New director appointed
20 Nov 2006 AA Full accounts made up to 31 December 2005
20 Oct 2006 363a Return made up to 01/10/06; full list of members