ALLEN VAN DER STEEN ARCHITECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

18/03/2018 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 COMPANY NAME CHANGED VAN DER STEEN HALL ARCHITECTS LIMITED CERTIFICATE ISSUED ON 23/10/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

24/08/1824 August 2018 CHANGE OF NAME 08/05/2018

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ALLEN VAN DER STEEN / 28/07/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN VAN DER STEEN / 28/07/2017

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MRS RACHEL LUCY ELIZABETH VAN DER STEEN

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 30 WEST AVENUE EXETER DEVON EX4 4SE

View Document

04/08/114 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN VAN DER STEEN / 01/10/2009

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

19/10/0919 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 250

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 AMEN 882 249 ORD A/B £1 27/10/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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