ALLEN & SON LIMITED
Status | ACTIVE |
Company No. | 08925807 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ALLEN & SON LIMITED is an active private limited company with number 08925807. It was incorporated 10 years, 2 months, 24 days ago, on 06 March 2014. The company address is Matcon House Matcon House, Moreton-in-marsh, GL56 0HJ, England.
Company Fillings
Change account reference date company previous shortened
Date: 25 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2023
Action Date: 07 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-07
Documents
Change account reference date company previous extended
Date: 16 Jan 2023
Action Date: 07 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-07
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Notification of a person with significant control
Date: 15 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-07
Psc name: Diane Helen Drury
Documents
Notification of a person with significant control
Date: 15 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Brian Edward Drury
Notification date: 2022-06-07
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Sole
Termination date: 2022-06-07
Documents
Cessation of a person with significant control
Date: 15 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-07
Psc name: Samantha Sole
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Helen Drury
Appointment date: 2022-06-07
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-07
Officer name: Mr James Brian Edward Drury
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Paul Sole
Cessation date: 2020-03-04
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-04
Officer name: Christopher Paul Sole
Documents
Termination secretary company with name termination date
Date: 04 Feb 2021
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Sole
Termination date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
New address: Matcon House London Road Moreton-in-Marsh GL56 0HJ
Old address: Bank View High Street Moreton-in-Marsh GL56 0AF
Change date: 2020-04-20
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 30 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Some Companies
12 LONDON ROAD,CARLISLE,CA1 2EL
Number: | 11684985 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11907132 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPYLANDS INVESTMENT HOLDINGS LIMITED
BLUEBELL COTTAGE DRAGON LANE,MALVERN,WR13 5EB
Number: | 08999128 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISBOURNE HOUSE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED
21 LONDON END,BEACONSFIELD,HP9 2HN
Number: | 11193304 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SUFFOLK ROAD,LOWESTOFT,NR32 1DZ
Number: | 09567825 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNCHROMA AUDIO ENGINEERING LIMITED
11 SPENSER ROAD,LONDON,SE24 0NS
Number: | 07912820 |
Status: | ACTIVE |
Category: | Private Limited Company |