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)
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
12 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
12 Dec 2017 MR01 Registration of charge 060635430006, created on 7 December 2017
16 Oct 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 24 January 2017 with 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 060635430005, created on 29 July 2016
20 Jun 2016 AP01 Appointment of Mr Franck Junod as a director on 1 April 2016
19 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • EUR 1,394,219.53
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • EUR 1,394,219.53
  • GBP 1
29 Oct 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • EUR 1,394,219.53
  • GBP 1
25 Sep 2013 AA Full accounts made up to 31 December 2012
27 Mar 2013 MEM/ARTS Memorandum and Articles of Association
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Mr Patrick King on 1 February 2012
24 Jan 2013 CH01 Director's details changed for Mr Patrick King on 12 February 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011