Advanced company searchLink opens in new window

DOUGAL INNS LIMITED

Company number 07083523

Filter by category

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)
08 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of a new class of share known as class a ordinary shares of £0.01 each 22/02/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2024 SH08 Change of share class name or designation
13 Apr 2024 SH02 Sub-division of shares on 22 February 2024
13 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 SH10 Particulars of variation of rights attached to shares
12 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
12 Jan 2024 AP04 Appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 9 August 2023
12 Jan 2024 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 9 August 2023
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 AD01 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 August 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2022 CH04 Secretary's details changed for Aml Registrars Limited on 20 April 2022
14 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
15 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jan 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
22 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
29 Aug 2019 CH01 Director's details changed for Mr Simon David Nicholson on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Mrs Jacqueline Ann Nicholson on 29 August 2019
07 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates