HEATHROW LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-04-08 View Report
Mortgage. Charge number: 4. 2023-02-25 View Report
Mortgage. Charge number: 5. 2023-02-25 View Report
Mortgage. Charge number: 7. 2023-02-17 View Report
Confirmation statement. Statement with no updates. 2022-11-30 View Report
Accounts. Accounts type dormant. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Resolution. Description: Resolutions. 2021-08-17 View Report
Incorporation. Memorandum articles. 2021-08-16 View Report
Accounts. Accounts type dormant. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Accounts. Accounts type dormant. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Change account reference date company current extended. 2019-05-13 View Report
Accounts. Accounts type dormant. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type dormant. 2017-12-14 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type dormant. 2017-01-24 View Report
Officers. Appointment date: 2017-01-16. Officer name: Mrs Denise Grimston. 2017-01-20 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Officers. Officer name: Mr Manish Patel. Appointment date: 2016-06-01. 2016-06-01 View Report
Officers. Termination date: 2016-05-31. Officer name: Graham Vincent. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Officers. Termination date: 2015-09-09. Officer name: James David Seton Adams. 2015-09-12 View Report
Accounts. Accounts type full. 2015-08-13 View Report
Officers. Officer name: Mr Graham Vincent. Appointment date: 2015-04-30. 2015-05-05 View Report
Officers. Officer name: Michael Warren. Termination date: 2015-04-30. 2015-05-05 View Report
Accounts. Change account reference date company current extended. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2014-12-04 View Report
Accounts. Accounts type full. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type full. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Accounts. Accounts type full. 2012-08-07 View Report
Auditors. Auditors resignation company. 2012-07-03 View Report
Miscellaneous. Description: Section 519. 2012-06-22 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-04-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2012-04-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-02-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-12-07 View Report
Accounts. Accounts type full. 2011-09-02 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Accounts. Accounts type full. 2010-06-17 View Report
Officers. Officer name: Nicholas Lancaster. 2010-05-26 View Report
Address. Old address: 75 Kinnerton Street London SW1X 8ED. Change date: 2010-03-04. 2010-03-04 View Report
Annual return. With made up date full list shareholders. 2009-12-16 View Report
Officers. Officer name: David Evans. 2009-12-15 View Report
Accounts. Accounts type full. 2009-09-29 View Report