Alan Howard (Stockport) Ltd was founded on 21 September 1973 and has its registered office in Turncroft Lane, it's status is listed as "Active". The companies directors are Littler, Anthony James, Woodward, Joan, Docksey, Ernest William, Littler, Gillian Susan. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOCKSEY, Ernest William | 01 January 2005 | 09 July 2015 | 1 |
LITTLER, Gillian Susan | N/A | 01 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLER, Anthony James | 01 January 2005 | 29 February 2016 | 1 |
WOODWARD, Joan | N/A | 01 January 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 31 October 2019 | |
SH03 - Return of purchase of own shares | 31 July 2019 | |
SH06 - Notice of cancellation of shares | 22 July 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 26 February 2019 | |
AA01 - Change of accounting reference date | 28 November 2018 | |
SH03 - Return of purchase of own shares | 10 August 2018 | |
SH06 - Notice of cancellation of shares | 17 July 2018 | |
CS01 - N/A | 28 March 2018 | |
RESOLUTIONS - N/A | 15 March 2018 | |
MA - Memorandum and Articles | 15 March 2018 | |
MR01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 16 November 2017 | |
SH03 - Return of purchase of own shares | 01 August 2017 | |
SH06 - Notice of cancellation of shares | 20 July 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 29 November 2016 | |
SH06 - Notice of cancellation of shares | 05 August 2016 | |
SH03 - Return of purchase of own shares | 29 July 2016 | |
AR01 - Annual Return | 15 April 2016 | |
CH01 - Change of particulars for director | 15 April 2016 | |
CH01 - Change of particulars for director | 15 April 2016 | |
CH01 - Change of particulars for director | 15 April 2016 | |
TM02 - Termination of appointment of secretary | 15 April 2016 | |
AA - Annual Accounts | 15 November 2015 | |
RESOLUTIONS - N/A | 10 September 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 September 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 September 2015 | |
CC04 - Statement of companies objects | 10 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 10 September 2015 | |
SH06 - Notice of cancellation of shares | 07 August 2015 | |
SH03 - Return of purchase of own shares | 06 August 2015 | |
RESOLUTIONS - N/A | 16 July 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 18 September 2014 | |
MR01 - N/A | 02 August 2014 | |
MR01 - N/A | 02 August 2014 | |
MR01 - N/A | 02 August 2014 | |
MISC - Miscellaneous document | 30 June 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 15 May 2013 | |
MG01 - Particulars of a mortgage or charge | 07 December 2012 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 29 March 2012 | |
CH01 - Change of particulars for director | 29 March 2012 | |
CH03 - Change of particulars for secretary | 29 March 2012 | |
AA01 - Change of accounting reference date | 03 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 13 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
395 - Particulars of a mortgage or charge | 17 July 2009 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 14 April 2009 | |
123 - Notice of increase in nominal capital | 09 April 2009 | |
RESOLUTIONS - N/A | 06 April 2009 | |
AA - Annual Accounts | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
363a - Annual Return | 10 April 2008 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
AA - Annual Accounts | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 17 May 2006 | |
363a - Annual Return | 12 April 2006 | |
363a - Annual Return | 26 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
AA - Annual Accounts | 13 June 2005 | |
395 - Particulars of a mortgage or charge | 06 May 2005 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 23 June 2003 | |
363s - Annual Return | 10 April 2003 | |
363s - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 11 June 2002 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 17 April 2001 | |
AA - Annual Accounts | 19 June 2000 | |
363s - Annual Return | 27 April 2000 | |
AA - Annual Accounts | 08 July 1999 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 22 May 1998 | |
363s - Annual Return | 01 April 1998 | |
AA - Annual Accounts | 04 June 1997 | |
363s - Annual Return | 10 April 1997 | |
AA - Annual Accounts | 24 May 1996 | |
363s - Annual Return | 09 April 1996 | |
395 - Particulars of a mortgage or charge | 20 October 1995 | |
AA - Annual Accounts | 15 May 1995 | |
363s - Annual Return | 05 May 1995 | |
AA - Annual Accounts | 08 July 1994 | |
363s - Annual Return | 09 May 1994 | |
AA - Annual Accounts | 21 May 1993 | |
363s - Annual Return | 21 May 1993 | |
AA - Annual Accounts | 13 April 1992 | |
363s - Annual Return | 07 April 1992 | |
395 - Particulars of a mortgage or charge | 25 March 1992 | |
AA - Annual Accounts | 13 December 1991 | |
363a - Annual Return | 09 April 1991 | |
AA - Annual Accounts | 10 April 1990 | |
363 - Annual Return | 10 April 1990 | |
AA - Annual Accounts | 06 June 1989 | |
363 - Annual Return | 06 June 1989 | |
395 - Particulars of a mortgage or charge | 02 February 1989 | |
288 - N/A | 24 November 1988 | |
AA - Annual Accounts | 28 April 1988 | |
363 - Annual Return | 28 April 1988 | |
AA - Annual Accounts | 17 August 1987 | |
363 - Annual Return | 17 August 1987 | |
288 - N/A | 20 July 1987 | |
395 - Particulars of a mortgage or charge | 20 November 1986 | |
AA - Annual Accounts | 14 May 1986 | |
363 - Annual Return | 14 May 1986 | |
395 - Particulars of a mortgage or charge | 05 June 1979 | |
395 - Particulars of a mortgage or charge | 30 May 1978 | |
395 - Particulars of a mortgage or charge | 26 January 1978 | |
MISC - Miscellaneous document | 21 September 1973 | |
NEWINC - New incorporation documents | 21 September 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2017 | Outstanding |
N/A |
A registered charge | 30 July 2014 | Outstanding |
N/A |
A registered charge | 30 July 2014 | Outstanding |
N/A |
A registered charge | 30 July 2014 | Outstanding |
N/A |
Legal charge | 05 December 2012 | Outstanding |
N/A |
Legal charge | 17 July 2009 | Outstanding |
N/A |
Legal charge | 11 June 2008 | Outstanding |
N/A |
Legal charge | 28 May 2008 | Fully Satisfied |
N/A |
Legal charge | 18 April 2008 | Outstanding |
N/A |
Legal charge | 29 April 2005 | Outstanding |
N/A |
Legal mortgage | 06 October 1995 | Outstanding |
N/A |
Legal mortgage | 13 March 1992 | Outstanding |
N/A |
Legal mortgage | 24 January 1989 | Outstanding |
N/A |
Mortgage debenture | 07 November 1986 | Outstanding |
N/A |
Legal mortgage | 16 July 1981 | Outstanding |
N/A |
Legal charge | 22 December 1979 | Outstanding |
N/A |
Legal mortgage | 01 June 1979 | Outstanding |
N/A |
Charge over contract | 23 May 1978 | Outstanding |
N/A |
Legal mortgage | 10 January 1978 | Outstanding |
N/A |