Advanced company searchLink opens in new window

AEROLEASE LIMITED

Company number 03409728

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)
16 Sep 2019 CH01 Director's details changed for Mrs. Julie Elizabeth Churchill on 16 September 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Sep 2018 CS01 Confirmation statement made on 25 July 2018 with updates
12 Sep 2018 PSC04 Change of details for Dr Anthony Edward Churchill as a person with significant control on 1 September 2018
01 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
19 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
15 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
02 Aug 2016 CH01 Director's details changed for Mrs. Julie Elizabeth Churchill on 2 August 2016
02 Aug 2016 CH01 Director's details changed for Mrs. Julie Elizabeth Churchill on 2 August 2016
02 Aug 2016 CH01 Director's details changed for Dr Anthony Edward Churchill on 2 August 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 470,000
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 470,000
12 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-03
  • GBP 470,000
19 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
19 Aug 2012 CH03 Secretary's details changed for Mrs. Julie Elizabeth Churchill on 28 October 2011
19 Aug 2012 CH01 Director's details changed for Dr Anthony Edward Churchill on 1 August 2012
13 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Jan 2012 AD01 Registered office address changed from Hemingford Grey House Church Street, Hemingford Grey Huntingdon Cambridgeshire PE18 9DF on 11 January 2012
13 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010