ALSTOM ACADEMY FOR RAIL - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-13 View Report
Accounts. Accounts type dormant. 2023-08-21 View Report
Confirmation statement. Statement with updates. 2022-11-04 View Report
Accounts. Accounts type dormant. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Officers. Appointment date: 2021-07-29. Officer name: Mr Stuart James Robert Macleod. 2021-07-29 View Report
Officers. Officer name: Olivier Marius Pol Guillot. Termination date: 2021-07-29. 2021-07-29 View Report
Accounts. Accounts type dormant. 2021-06-16 View Report
Officers. Officer name: Nicholas Paul Crossfield. Termination date: 2021-04-28. 2021-05-07 View Report
Officers. Officer name: Mr Douglas Andrew Johnston. Appointment date: 2021-04-27. 2021-05-04 View Report
Officers. Appointment date: 2021-04-27. Officer name: Mr Olivier Marius Pol Guillot. 2021-05-04 View Report
Officers. Termination date: 2021-04-28. Officer name: Stuart James Robert Macleod. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Accounts. Accounts type dormant. 2020-07-07 View Report
Officers. Termination date: 2019-12-31. Officer name: Piers Spencer Richard Wood. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type dormant. 2019-05-17 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type dormant. 2018-05-24 View Report
Officers. Officer name: Mrs Mary Joanne Chun Heath. Appointment date: 2018-03-01. 2018-03-16 View Report
Officers. Officer name: William John Payne. Termination date: 2017-12-15. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Accounts. Accounts type dormant. 2017-05-22 View Report
Officers. Change date: 2017-04-18. Officer name: Mr Piers Spencer Richard Wood. 2017-04-20 View Report
Resolution. Description: Resolutions. 2017-04-18 View Report
Officers. Officer name: Mr Nicholas Paul Crossfield. Change date: 2017-04-12. 2017-04-12 View Report
Officers. Change date: 2017-04-12. Officer name: Mr Stuart James Robert Macleod. 2017-04-12 View Report
Officers. Appointment date: 2017-03-13. Officer name: Mr Nicholas Paul Crossfield. 2017-03-20 View Report
Officers. Appointment date: 2017-03-13. Officer name: Mr William John Payne. 2017-03-20 View Report
Officers. Termination date: 2017-03-13. Officer name: James Michael Brownsword. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type dormant. 2016-05-18 View Report
Officers. Appointment date: 2016-04-14. Officer name: Mr Piers Spencer Richard Wood. 2016-05-02 View Report
Officers. Officer name: Terence Stuart Watson. Termination date: 2016-03-29. 2016-04-01 View Report
Officers. Termination date: 2016-01-27. Officer name: Michael David Lund Hulme. 2016-01-29 View Report
Officers. Termination date: 2016-01-27. Officer name: Piers Spencer Richard Wood. 2016-01-28 View Report
Officers. Officer name: Martin John Higson. Termination date: 2015-04-22. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type dormant. 2015-04-23 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Address. New address: 12Th Floor Quayside Tower Broad Street Birmingham B1 2HF. 2014-12-19 View Report
Officers. Officer name: Mr Piers Spencer Richard Wood. Change date: 2014-12-19. 2014-12-19 View Report
Address. New address: 12Th Floor Quayside Tower Broad Street Birmingham B1 2HF. 2014-12-19 View Report
Accounts. Accounts type full. 2014-05-19 View Report
Officers. Officer name: David Laurent. 2014-04-01 View Report
Officers. Officer name: Mr Stuart Macleod. 2014-02-18 View Report
Officers. Officer name: Timothy Bentley. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type full. 2013-06-05 View Report
Address. Old address: Newbold Road Rugby Warwickshire CV21 2NH. Change date: 2013-01-11. 2013-01-11 View Report