- 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) |
---|---|---|---|
19 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
03 Sep 2018 | PSC07 | Cessation of At Solutions Inc as a person with significant control on 15 September 2017 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr William Jerrell Todd as a director on 1 November 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Karl Ethan Williams as a director on 1 November 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Kenneth Ardell Myers on 3 August 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Karl Ethan Williams on 3 August 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Dr Sidney Christopher Alford on 3 August 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Roland Takeshi Alford on 3 August 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
20 Sep 2017 | AP01 | Appointment of Mr Michael Thomas Fluehr as a director on 10 April 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Sandra Dean Kasmark as a director on 10 April 2017 | |
15 Sep 2017 | PSC02 | Notification of At Solutions Inc as a person with significant control on 6 April 2017 | |
15 Sep 2017 | PSC05 | Change of details for At Solutions Inc as a person with significant control on 15 September 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from Unit 18 Glenmore Business Park Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6BB to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 9 June 2017 | |
26 May 2017 | AD03 | Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS | |
26 May 2017 | AD02 | Register inspection address has been changed to 21 st Thomas Street Bristol BS1 6JS | |
22 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of Dennis John Kelly as a director on 25 March 2016 | |
01 Feb 2017 | AP01 | Appointment of Mr Dennis John Kelly as a director on 23 July 2015 | |
26 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
17 May 2016 | AP01 | Appointment of Mr Karl Ethan Williams as a director on 23 July 2015 | |
08 Apr 2016 | AP01 | Appointment of Mr Kenneth Ardell Myers as a director on 31 March 2016 |