Having been setup in 1995, Allen Pyke Associates Ltd are based in Taunton, Somerset. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Friedlander, Vincent Francis Richard, Hyde, James Edward, Ritson, Catherine Rose, Allen, David Morling, Allen, Penelope Jill, Pyke, Nicholas Gerald.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRIEDLANDER, Vincent Francis Richard | 10 September 2019 | - | 1 |
HYDE, James Edward | 10 September 2019 | - | 1 |
RITSON, Catherine Rose | 11 September 2019 | - | 1 |
PYKE, Nicholas Gerald | 10 August 1995 | 17 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, David Morling | 21 November 2002 | 17 December 2004 | 1 |
ALLEN, Penelope Jill | 17 December 2004 | 10 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
AA - Annual Accounts | 17 December 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
TM02 - Termination of appointment of secretary | 10 October 2019 | |
RESOLUTIONS - N/A | 23 September 2019 | |
PSC07 - N/A | 18 September 2019 | |
PSC02 - N/A | 18 September 2019 | |
PSC07 - N/A | 18 September 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 21 January 2019 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 01 March 2018 | |
RP04CS01 - N/A | 11 October 2017 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AD01 - Change of registered office address | 14 January 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 10 August 2011 | |
AD01 - Change of registered office address | 22 March 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 29 September 2005 | |
363a - Annual Return | 07 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2005 | |
123 - Notice of increase in nominal capital | 07 June 2005 | |
287 - Change in situation or address of Registered Office | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 25 January 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363a - Annual Return | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 08 June 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363a - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2002 | |
363a - Annual Return | 10 October 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363a - Annual Return | 15 October 2001 | |
AA - Annual Accounts | 20 December 2000 | |
363a - Annual Return | 11 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2000 | |
AA - Annual Accounts | 14 March 2000 | |
287 - Change in situation or address of Registered Office | 14 February 2000 | |
363a - Annual Return | 02 September 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363a - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 02 July 1998 | |
395 - Particulars of a mortgage or charge | 11 June 1998 | |
363a - Annual Return | 05 September 1997 | |
RESOLUTIONS - N/A | 16 June 1997 | |
RESOLUTIONS - N/A | 16 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1997 | |
123 - Notice of increase in nominal capital | 16 June 1997 | |
AA - Annual Accounts | 13 June 1997 | |
363a - Annual Return | 13 August 1996 | |
395 - Particulars of a mortgage or charge | 26 September 1995 | |
CERTNM - Change of name certificate | 01 September 1995 | |
287 - Change in situation or address of Registered Office | 18 August 1995 | |
288 - N/A | 18 August 1995 | |
288 - N/A | 18 August 1995 | |
NEWINC - New incorporation documents | 10 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 02 June 2004 | Outstanding |
N/A |
Rent deposit deed | 09 June 1998 | Outstanding |
N/A |
Single debenture | 21 September 1995 | Outstanding |
N/A |