Having been setup in 2007, Stephen Allen & Co. Ltd are based in Sheffield, it has a status of "Active". The companies directors are listed as Allen, Stephen David, Hopkins, John Froggatt Barry in the Companies House registry. We don't currently know the number of employees at Stephen Allen & Co. Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Stephen David | 11 July 2007 | - | 1 |
HOPKINS, John Froggatt Barry | 11 July 2007 | 13 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 24 September 2019 | |
AD01 - Change of registered office address | 24 September 2019 | |
AA - Annual Accounts | 27 June 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 23 July 2018 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 26 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 12 January 2015 | |
RESOLUTIONS - N/A | 31 December 2014 | |
SH06 - Notice of cancellation of shares | 31 December 2014 | |
RESOLUTIONS - N/A | 26 November 2014 | |
AD01 - Change of registered office address | 26 November 2014 | |
TM01 - Termination of appointment of director | 26 November 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 November 2014 | |
SH08 - Notice of name or other designation of class of shares | 26 November 2014 | |
CERTNM - Change of name certificate | 04 November 2014 | |
CONNOT - N/A | 04 November 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 01 July 2014 | |
TM01 - Termination of appointment of director | 16 May 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
287 - Change in situation or address of Registered Office | 23 July 2009 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 12 May 2009 | |
225 - Change of Accounting Reference Date | 15 September 2008 | |
363a - Annual Return | 21 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
NEWINC - New incorporation documents | 11 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 August 2010 | Outstanding |
N/A |