- Company Overview for AEROLATTE LIMITED (05151115)
- Filing history for AEROLATTE LIMITED (05151115)
- People for AEROLATTE LIMITED (05151115)
- More for AEROLATTE LIMITED (05151115)
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) |
---|---|---|---|
04 Nov 2024 | AP01 | Appointment of Mr Richard Nigel Walker as a director on 28 October 2024 | |
04 Nov 2024 | CH01 | Director's details changed for Mr Brian Kenneth Rogers on 28 October 2024 | |
04 Nov 2024 | CH01 | Director's details changed for Mr Roger Murphy on 28 October 2024 | |
04 Nov 2024 | CH01 | Director's details changed for Mr John Coda on 28 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Brian Kenneth Rogers as a director on 28 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Roger Murphy as a director on 28 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr John Coda as a director on 28 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Gary Arron Lane as a director on 28 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Tracey Leila Green as a director on 28 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Alan Green as a director on 28 October 2024 | |
01 Nov 2024 | TM02 | Termination of appointment of Gary Arron Lane as a secretary on 28 October 2024 | |
01 Nov 2024 | AD01 | Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG England to The Reid Building New Hayward Farm Hungerford Berkshire RG17 0PZ on 1 November 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 1 October 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Gary Arron Lane on 24 August 2020 | |
24 Aug 2020 | CH03 | Secretary's details changed for Gary Arron Lane on 24 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Tracey Leila Green on 24 August 2020 |