DAVID DOYLE ESTATE AGENTS (HEMEL HEMPSTEAD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-25 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Memorandum and Articles of Association |
17/04/2417 April 2024 | Registration of charge 039304310001, created on 2024-04-12 |
15/04/2415 April 2024 | Termination of appointment of Anthony David Doyle as a director on 2024-04-12 |
15/04/2415 April 2024 | Notification of Cssk Ea Limited as a person with significant control on 2024-04-12 |
15/04/2415 April 2024 | Cessation of Anthony David Doyle as a person with significant control on 2024-04-12 |
15/04/2415 April 2024 | Cessation of Penelope Hamilton Doyle as a person with significant control on 2024-04-12 |
15/04/2415 April 2024 | Termination of appointment of Penelope Hamilton Doyle as a secretary on 2024-04-12 |
15/04/2415 April 2024 | Termination of appointment of Penelope Hamilton Doyle as a director on 2024-04-12 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-09-30 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-09-30 |
01/03/231 March 2023 | Appointment of Mr Charles Stoten as a director on 2023-03-01 |
01/03/231 March 2023 | Appointment of Mr Steven King as a director on 2023-03-01 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
02/11/212 November 2021 | Previous accounting period shortened from 2022-02-28 to 2021-09-30 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-02-28 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
08/12/178 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE HAMILTON |
08/12/178 December 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 101 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
23/06/1623 June 2016 | PREVEXT FROM 30/09/2015 TO 29/02/2016 |
14/03/1614 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/01/1526 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/02/1322 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/03/121 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/03/114 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/03/104 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM BRIDGE HOUSE, 25 FIDDLEBRIDGE LANE, HATFIELD HERTFORDSHIRE AL10 0SP |
19/01/0919 January 2009 | PREVEXT FROM 31/03/2008 TO 30/09/2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 25 FIDDLE BRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP |
09/03/079 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/03/0427 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/03/0311 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/03/025 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
08/11/018 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
19/04/0019 April 2000 | S366A DISP HOLDING AGM 22/02/00 |
18/04/0018 April 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
09/03/009 March 2000 | NEW DIRECTOR APPOINTED |
09/03/009 March 2000 | DIRECTOR RESIGNED |
09/03/009 March 2000 | NEW SECRETARY APPOINTED |
09/03/009 March 2000 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
09/03/009 March 2000 | SECRETARY RESIGNED |
22/02/0022 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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