DOYLE HOUSE MANAGEMENT CONTINUATION LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Current accounting period extended from 2025-03-24 to 2025-09-28

View Document

18/03/2518 March 2025 Current accounting period shortened from 2025-03-31 to 2025-03-24

View Document

02/01/252 January 2025 Registered office address changed from Roxby House 20-22 Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Termination of appointment of Brian John Henry Wright as a director on 2024-02-02

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 5 HAROLD ROAD MINNIS BAY BIRCHINGTON KENT CT7 9NA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 SECRETARY APPOINTED MR ANDREW HUTCHINSON

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BOOTH

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN HENRY

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEHPEN MATCZAK

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY WENDY NEWALL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR LORELY PORTMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/06/1524 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/07/1326 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HENRY WRIGHT / 07/10/2010

View Document

25/07/1225 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HENRY WRIGHT / 08/10/2010

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HENRY WRIGHT / 08/10/2010

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 5 LAVENDER WAY SHIRLEY CROYDON SURREY CR0 7RP

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HENRY WRIGHT / 14/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATCZAK / 14/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BOOTH / 14/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORELY JOAN PORTMAN / 14/06/2010

View Document

31/07/0931 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; NO CHANGE OF MEMBERS

View Document

05/08/085 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 14/06/06; CHANGE OF MEMBERS

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: FLAT 12 26 DOYLE ROAD SOUTH NORWOOD LONDON SE25 5JN

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 14/06/05; NO CHANGE OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/06/03; CHANGE OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 14/06/02; CHANGE OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 RETURN MADE UP TO 14/05/00; CHANGE OF MEMBERS

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 28 DOYLE RD SOUTH NORWOOD SE25 5JN

View Document

18/04/9818 April 1998 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/11/927 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/8830 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company