Company NameThe Doggy House Limited
DirectorsNathaniel Peter Taylor and Rebekah Taylor
Company StatusActive
Company Number09960649
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 4 months ago)
Previous NameDoggy House Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNathaniel Peter Taylor
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House Craven Road
Altrincham
WA14 5HJ
Director NameRebekah Taylor
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House Craven Road
Altrincham
WA14 5HJ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2016(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressDale House
Craven Road
Altrincham
WA14 5HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 November 2023 (6 months ago)
Next Return Due2 December 2024 (6 months, 2 weeks from now)

Charges

20 December 2019Delivered on: 3 January 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Micro company accounts made up to 31 May 2023 (3 pages)
20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
12 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
3 January 2020Registration of charge 099606490001, created on 20 December 2019 (49 pages)
27 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
8 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 March 2017Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
21 March 2017Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
18 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
1 March 2016Company name changed doggy house LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
1 March 2016Company name changed doggy house LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 100
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 100
(3 pages)
23 February 2016Appointment of Rebekah Taylor as a director on 20 January 2016 (2 pages)
23 February 2016Appointment of Nathaniel Peter Taylor as a director on 20 January 2016 (2 pages)
23 February 2016Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Dale House Craven Road Altrincham WA14 5HJ on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Lee Christopher Gilburt as a director on 20 January 2016 (1 page)
23 February 2016Termination of appointment of Lee Christopher Gilburt as a director on 20 January 2016 (1 page)
23 February 2016Appointment of Nathaniel Peter Taylor as a director on 20 January 2016 (2 pages)
23 February 2016Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Dale House Craven Road Altrincham WA14 5HJ on 23 February 2016 (1 page)
23 February 2016Appointment of Rebekah Taylor as a director on 20 January 2016 (2 pages)
23 February 2016Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 20 January 2016 (1 page)
23 February 2016Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 20 January 2016 (1 page)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)