Advanced company searchLink opens in new window

DOYLE HOTELS (UK) LIMITED

Company number 06063543

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)
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
29 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital of the company entitled 14/09/2022
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • EUR 1,394,219.53
  • GBP 13,501,001
28 Nov 2022 PSC05 Change of details for Doyle Hotels (Holdings) Limited as a person with significant control on 15 September 2022
28 Nov 2022 PSC07 Cessation of Doyle Hotels (Finance) Limited as a person with significant control on 15 September 2022
11 Oct 2022 AA Full accounts made up to 31 December 2021
16 May 2022 TM01 Termination of appointment of Patrick King as a director on 29 April 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
17 Jun 2021 CH01 Director's details changed for Mr Declan Reape on 18 September 2020
23 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
19 Nov 2020 AA Full accounts made up to 31 December 2019
23 Jul 2020 CC04 Statement of company's objects
13 Jul 2020 PSC02 Notification of Doyle Hotels (Finance) Limited as a person with significant control on 6 April 2016
09 Jul 2020 PSC02 Notification of Doyle Hotels (Holdings) Limited as a person with significant control on 6 April 2016
09 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 9 July 2020
29 Jun 2020 MA Memorandum and Articles of Association
29 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • EUR 1,394,219.53
  • GBP 1,001
01 Apr 2020 CS01 Confirmation statement made on 24 January 2020 with updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 AP03 Appointment of Mr Declan Reape as a secretary on 4 July 2019
12 Aug 2019 AP01 Appointment of Mr Declan Reape as a director on 4 July 2019