ALFA EDUCATION LIMITED

Crown House Bridgewater Close Crown House Bridgewater Close, Burnley, BB11 5TE, Lancashire, United Kingdom
StatusACTIVE
Company No.09054995
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 27 days
JurisdictionEngland Wales

SUMMARY

ALFA EDUCATION LIMITED is an active private limited company with number 09054995. It was incorporated 10 years, 27 days ago, on 23 May 2014. The company address is Crown House Bridgewater Close Crown House Bridgewater Close, Burnley, BB11 5TE, Lancashire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Lindsey Hudson

Change date: 2024-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carolyn Reynolds Hudson

Change date: 2024-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-05

Psc name: Mrs Carolyn Reynolds Hudson

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Lindsey Hudson

Change date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-05

New address: Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE

Old address: St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Carolyn Hudson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Peter David Lindsey Hudson

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: 10 Cranborne Close Lostock Bolton Greater Manchester BL6 4JG United Kingdom

New address: St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY CROCKETT RECOVERY LIMITED

3 CHICHESTER ROAD,SAFFRON WALDEN,CB11 3EW

Number:07462457
Status:ACTIVE
Category:Private Limited Company

BENEFITS COMMUNICATION LIMITED

APSLEY HOUSE,LONDON,SW15 2SH

Number:09117418
Status:ACTIVE
Category:Private Limited Company

DIXONS DISCOUNT WAREHOUSE LIMITED

7-9 WEST AVENUE,NORTH YORKSHIRE,YO14 9AA

Number:00566932
Status:ACTIVE
Category:Private Limited Company

GEORGIAB PROPERTY LIMITED

PARK VIEW,WIVENHOE,CO7 9AU

Number:09966256
Status:ACTIVE
Category:Private Limited Company

LOWRY PROPCO (X1 MANCHESTER WATERS) LIMITED

9TH FLOOR, NEO,MANCHESTER,M1 4ET

Number:10875715
Status:ACTIVE
Category:Private Limited Company

THE OLD BREWERY MCC LLP

SUITE 1, WESTBURY COURT,WESTBURY ON TRYM,BS9 3EF

Number:OC406578
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source