- 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) |
---|---|---|---|
24 Aug 2020 | CH01 | Director's details changed for Mr Alan Green on 24 August 2020 | |
24 Aug 2020 | PSC05 | Change of details for Green Lane Group Limited as a person with significant control on 24 August 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | TM01 | Termination of appointment of Josephine Terry Lane as a director on 1 July 2013 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Aug 2012 | CH03 | Secretary's details changed for Gary Arron Lane on 31 July 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Tracey Leila Green on 31 July 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from Watermead House, 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 1 August 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Josephine Terry Lane on 31 July 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Gary Arron Lane on 31 July 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Mr Alan Green on 31 July 2012 |