HEATHROW T5 HOTEL LIMITED - HOUNSLOW


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type full. 2023-11-30 View Report
Officers. Officer name: Mr Sanjay Arora. Change date: 2023-11-02. 2023-11-02 View Report
Address. New address: World Business Centre 2 Newall Road Hounslow TW6 2SF. Old address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England. Change date: 2023-06-05. 2023-06-05 View Report
Persons with significant control. Psc name: Arora T5 Holdings Limited. Change date: 2023-05-31. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Accounts. Accounts type full. 2022-11-17 View Report
Officers. Officer name: Athos George Yiannis. Termination date: 2022-02-18. 2022-03-10 View Report
Officers. Termination date: 2022-02-18. Officer name: Athos George Yiannis. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Officers. Officer name: Sanjay Arora. Appointment date: 2021-10-26. 2021-11-12 View Report
Accounts. Accounts type full. 2021-10-18 View Report
Accounts. Accounts type full. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Accounts. Accounts type small. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-12-11 View Report
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. 2019-01-03 View Report
Officers. Officer name: Mr Athos George Yiannis. Change date: 2019-01-03. 2019-01-03 View Report
Confirmation statement. Statement with updates. 2018-12-12 View Report
Accounts. Accounts type small. 2018-10-09 View Report
Address. New address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA. Change date: 2018-10-02. Old address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF. 2018-10-02 View Report
Officers. Officer name: Sanjeev Kumar Roda. Change date: 2018-07-02. 2018-07-02 View Report
Accounts. Change account reference date company previous extended. 2018-04-17 View Report
Officers. Change date: 2018-03-22. Officer name: Mr Athos Yiannis. 2018-03-23 View Report
Officers. Change date: 2018-03-22. Officer name: Mr Carlton Jeffrey Brown. 2018-03-22 View Report
Officers. Officer name: Sanjeev Kumar Roda. Change date: 2018-03-22. 2018-03-22 View Report
Officers. Officer name: Sanjeev Kumar Roda. Change date: 2018-03-22. 2018-03-22 View Report
Mortgage. Charge number: 12. 2018-03-02 View Report
Mortgage. Charge number: 038968040013. 2018-03-02 View Report
Mortgage. Charge number: 10. 2018-03-02 View Report
Mortgage. Charge number: 11. 2018-03-02 View Report
Mortgage. Charge number: 8. 2018-03-02 View Report
Mortgage. Charge number: 9. 2018-03-02 View Report
Accounts. Accounts type small. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-12-21 View Report
Officers. Officer name: Mr Athos Yiannis. Change date: 2017-12-18. 2017-12-20 View Report
Officers. Officer name: Mrs Sunita Arora. Change date: 2017-12-18. 2017-12-20 View Report
Officers. Change date: 2017-12-18. Officer name: Mr Carlton Brown. 2017-12-20 View Report
Officers. Change date: 2017-12-14. Officer name: Mr Surinder Arora. 2017-12-14 View Report
Officers. Officer name: Guy Christopher Ronald Morris. Termination date: 2017-11-30. 2017-11-30 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 09/12/2016. 2017-09-13 View Report
Persons with significant control. Psc name: Arora T5 Holdings Limited. Notification date: 2016-10-19. 2017-08-29 View Report
Persons with significant control. Cessation date: 2016-10-19. Psc name: Arora Hotels Limited. 2017-08-29 View Report
Persons with significant control. Psc name: Arora Hotels Limited. Notification date: 2016-10-19. 2017-08-25 View Report
Persons with significant control. Psc name: Grove Acquisitions Limited. Cessation date: 2016-10-19. 2017-08-25 View Report
Persons with significant control. Psc name: Amsl Investments Limited. Cessation date: 2016-04-06. 2017-08-24 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Grove Acquisitions Limited. 2017-08-24 View Report
Capital. Capital allotment shares. 2017-08-03 View Report
Capital. Capital allotment shares. 2017-07-26 View Report
Return. Description: 09/12/16 Statement of Capital gbp 52102.00. 2016-12-09 View Report