Advanced company searchLink opens in new window

ALFORD LETTING COMPANY LIMITED

Company number 08913181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2024 AA Micro company accounts made up to 29 February 2024
14 May 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 7
14 May 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 7
14 May 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 7
16 Apr 2024 CH01 Director's details changed for Miss Joanna Lindsay Campbell on 8 April 2024
16 Apr 2024 PSC04 Change of details for Miss Joanna Lindsay Campbell as a person with significant control on 8 April 2024
16 Apr 2024 PSC04 Change of details for Mrs Laury Jane Howat as a person with significant control on 8 April 2024
16 Apr 2024 PSC04 Change of details for Mr Mark Stephen Alford as a person with significant control on 8 April 2024
16 Apr 2024 CH01 Director's details changed for Mrs Laury Howat on 8 April 2024
16 Apr 2024 CH01 Director's details changed for Mr Mark Stephen Alford on 8 April 2024
16 Apr 2024 AD01 Registered office address changed from 24 John Hunter Avenue London SW17 7FA England to Langley House Park Road London N2 8EY on 16 April 2024
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
21 Apr 2022 CH01 Director's details changed for Miss Joanna Lindsay Alford on 30 October 2021
21 Apr 2022 PSC04 Change of details for Miss Joanna Lindsay Alford as a person with significant control on 30 October 2021
21 Apr 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
06 Sep 2021 AA Micro company accounts made up to 28 February 2021
11 May 2021 PSC01 Notification of Mark Stephen Alford as a person with significant control on 8 May 2021
11 May 2021 PSC01 Notification of Joanna Lindsay Alford as a person with significant control on 8 May 2021
11 May 2021 PSC01 Notification of Laury Jane Howat as a person with significant control on 8 May 2021
11 May 2021 AD01 Registered office address changed from 12 st. Giles Way Copmanthorpe York North Yorkshire YO23 3XT to 24 John Hunter Avenue London SW17 7FA on 11 May 2021
11 May 2021 TM01 Termination of appointment of Stephen Michael Alford as a director on 8 May 2021
11 May 2021 PSC07 Cessation of Stephen Alford as a person with significant control on 24 March 2021