About

Registered Number: 04704417
Date of Incorporation: 19/03/2003 (21 years ago)
Company Status: Active
Registered Address: Allan House, 53 Uttoxeter Road, Blythe Bridge, Stoke-On-Trent, Staffordshire, ST11 9JG

 

Allan House Ltd was registered on 19 March 2003 and are based in Staffordshire, it's status in the Companies House registry is set to "Active". The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEFFRIES, Julie 28 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 16 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2019
CS01 - N/A 05 April 2019
AD04 - Change of location of company records to the registered office 05 April 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 17 June 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 20 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AP03 - Appointment of secretary 23 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.