DOYLE HOTELS HOLDINGS (UK) LIMITED
Company number 07676461
- Company Overview for DOYLE HOTELS HOLDINGS (UK) LIMITED (07676461)
- Filing history for DOYLE HOTELS HOLDINGS (UK) LIMITED (07676461)
- People for DOYLE HOTELS HOLDINGS (UK) LIMITED (07676461)
- Charges for DOYLE HOTELS HOLDINGS (UK) LIMITED (07676461)
- More for DOYLE HOTELS HOLDINGS (UK) LIMITED (07676461)
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) |
---|---|---|---|
28 Jul 2011 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 2 | |
28 Jul 2011 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 1 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
15 Jul 2011 | TM01 | Termination of appointment of Bill Walshe as a director | |
29 Jun 2011 | AP01 | Appointment of Mr Patrick King as a director | |
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 29 June 2011
|
|
29 Jun 2011 | AD01 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 29 June 2011 | |
29 Jun 2011 | TM01 | Termination of appointment of Ssh Directors Limited as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Peter Crossley as a director | |
29 Jun 2011 | TM02 | Termination of appointment of Ssh Secretaries Limited as a secretary | |
29 Jun 2011 | AP03 | Appointment of Mr Seamus Daly as a secretary | |
29 Jun 2011 | AP01 | Appointment of Mr Seamus Daly as a director | |
29 Jun 2011 | AP01 | Appointment of Ms Bernadette Gallagher as a director | |
29 Jun 2011 | AP01 | Appointment of Mr Bill Walshe as a director | |
21 Jun 2011 | NEWINC | Incorporation |