ALLEN PYKE PARTNERSHIP TRUSTEES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

02/12/242 December 2024 Termination of appointment of Sumayyah Shaikh as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Mr Tristram Bushby as a director on 2024-12-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Nicola Jane Keen as a director on 2024-05-17

View Document

17/05/2417 May 2024 Appointment of Mr James Edward Hyde as a director on 2024-05-17

View Document

16/05/2416 May 2024 Termination of appointment of Penelope Jill Allen as a director on 2024-03-04

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

05/04/245 April 2024 Appointment of Mr David Morling Allen as a director on 2024-03-04

View Document

18/01/2418 January 2024 Appointment of Miss Sumayyah Shaikh as a director on 2023-09-01

View Document

17/01/2417 January 2024 Termination of appointment of Tristram Bushby as a director on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

27/09/2227 September 2022 Termination of appointment of James Edward Hyde as a director on 2022-09-10

View Document

27/09/2227 September 2022 Appointment of Miss Nicola Jane Keen as a director on 2022-09-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

05/11/215 November 2021 Termination of appointment of Emily Earles as a director on 2021-08-31

View Document

14/10/2114 October 2021 Registered office address changed from 115 South Road Taunton Somerset TA1 3EA United Kingdom to Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX on 2021-10-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 CESSATION OF ROBERT MICHAEL POSTLETHWAITE AS A PSC

View Document

11/08/2011 August 2020 NOTIFICATION OF PSC STATEMENT ON 21/07/2020

View Document

11/08/2011 August 2020 CESSATION OF PENELOPE JILL ALLEN AS A PSC

View Document

11/08/2011 August 2020 CESSATION OF EMILY EARLES AS A PSC

View Document

11/08/2011 August 2020 CESSATION OF JAMES EDWARD HYDE AS A PSC

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR PHILIP HOGG

View Document

10/10/1910 October 2019 ARTICLES OF ASSOCIATION

View Document

10/10/1910 October 2019 ARTICLES OF ASSOCIATION

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS PENELOPE JILL ALLEN

View Document

24/09/1924 September 2019 ADOPT ARTICLES 10/09/2019

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY EARLES

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD HYDE

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL POSTLETHWAITE

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JILL ALLEN

View Document

19/09/1919 September 2019 CESSATION OF ROBERT MICHAEL POSTLETHWAITE AS A PSC

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS EMILY EARLES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR JAMES EDWARD HYDE

View Document

05/08/195 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company