- Company Overview for ALFORD TRAINING LIMITED (07770337)
- Filing history for ALFORD TRAINING LIMITED (07770337)
- People for ALFORD TRAINING LIMITED (07770337)
- Registers for ALFORD TRAINING LIMITED (07770337)
- More for ALFORD TRAINING LIMITED (07770337)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
12 Jul 2024 | AP01 | Appointment of Mr Paul Michael Rigg as a director on 28 June 2024 | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
31 Aug 2023 | AD02 | Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG | |
31 Aug 2023 | AD04 | Register(s) moved to registered office address Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG | |
20 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
02 Sep 2022 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom to Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2 September 2022 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2021 | CONNOT | Change of name notice | |
18 Feb 2021 | PSC07 | Cessation of Pae National Security Solutions Llc as a person with significant control on 17 February 2021 | |
18 Feb 2021 | PSC02 | Notification of Alford Technology Group Limited as a person with significant control on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Michael Thomas Fluehr as a director on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Kenneth Ardell Myers as a director on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of William Jerrell Todd as a director on 17 February 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Sidney Christopher Alford as a director on 10 February 2021 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
11 Sep 2020 | CH01 | Director's details changed for Mr Jeremy Earnshaw on 21 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Jeremy Earnshaw on 27 January 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Jeremy Earnshaw as a director on 20 January 2020 |