HEATHROW OPCO LTD
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-08-27 with updates |
12/08/2412 August 2024 | Full accounts made up to 2023-12-31 |
05/07/245 July 2024 | Termination of appointment of Nicholas Mark Chadwick as a director on 2024-06-28 |
05/07/245 July 2024 | Termination of appointment of Thomas Mark Tolley as a director on 2024-06-28 |
05/07/245 July 2024 | Termination of appointment of Msp Corporate Services Limited as a secretary on 2024-06-28 |
05/07/245 July 2024 | Notification of Grove Hr Limited as a person with significant control on 2024-06-28 |
05/07/245 July 2024 | Appointment of Surinder Arora as a director on 2024-06-28 |
05/07/245 July 2024 | Appointment of Sanjay Arora as a director on 2024-06-28 |
05/07/245 July 2024 | Cessation of Sof 12 Robinson Bidco Limited as a person with significant control on 2024-06-28 |
05/07/245 July 2024 | Registered office address changed from One Berkeley Street London W1J 8DJ United Kingdom to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2024-07-05 |
05/07/245 July 2024 | Termination of appointment of Christopher Scott Harrison Penny as a director on 2024-06-28 |
03/07/243 July 2024 | All of the property or undertaking has been released from charge 086644900003 |
12/06/2412 June 2024 | Statement of capital on 2024-06-12 |
12/06/2412 June 2024 | |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | |
10/02/2410 February 2024 | Certificate of change of name |
24/01/2424 January 2024 | Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
24/01/2424 January 2024 | Cessation of Edwardian Hotel Finance Ltd as a person with significant control on 2024-01-12 |
24/01/2424 January 2024 | Notification of Sof 12 Robinson Bidco Limited as a person with significant control on 2024-01-12 |
23/01/2423 January 2024 | Termination of appointment of Vijay Wason as a secretary on 2024-01-12 |
23/01/2423 January 2024 | Termination of appointment of Andrew Hart as a director on 2024-01-12 |
23/01/2423 January 2024 | Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 2024-01-23 |
23/01/2423 January 2024 | Termination of appointment of Jasminder Singh as a director on 2024-01-12 |
23/01/2423 January 2024 | Termination of appointment of Amrit Singh as a director on 2024-01-12 |
23/01/2423 January 2024 | Termination of appointment of Siraj Singh as a director on 2024-01-12 |
23/01/2423 January 2024 | Termination of appointment of Krishma Dear as a director on 2024-01-12 |
23/01/2423 January 2024 | Termination of appointment of Shashi Merag Shah as a director on 2024-01-12 |
23/01/2423 January 2024 | Termination of appointment of Inderneel Singh as a director on 2024-01-12 |
22/01/2422 January 2024 | Appointment of Mr Nicholas Mark Chadwick as a director on 2024-01-12 |
22/01/2422 January 2024 | Appointment of Mr Christopher Scott Harrison Penny as a director on 2024-01-12 |
22/01/2422 January 2024 | Appointment of Msp Corporate Services Limited as a secretary on 2024-01-12 |
22/01/2422 January 2024 | Appointment of Mr Thomas Mark Tolley as a director on 2024-01-12 |
15/01/2415 January 2024 | Registration of charge 086644900003, created on 2024-01-12 |
15/01/2415 January 2024 | Satisfaction of charge 086644900001 in full |
12/01/2412 January 2024 | Satisfaction of charge 086644900002 in full |
06/10/236 October 2023 | Full accounts made up to 2022-12-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
24/09/2224 September 2022 | Full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Appointment of Mrs Krishma Dear as a director on 2022-03-08 |
06/01/226 January 2022 | Full accounts made up to 2020-12-31 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
15/07/2015 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086644900002 |
08/04/208 April 2020 | DIRECTOR APPOINTED MR SHASHI MERAG SHAH |
08/04/208 April 2020 | DIRECTOR APPOINTED MR ANDREW HART |
08/04/208 April 2020 | DIRECTOR APPOINTED MRS. SIRAJ SINGH |
08/04/208 April 2020 | DIRECTOR APPOINTED MRS. AMRIT SINGH |
08/04/208 April 2020 | DIRECTOR APPOINTED MR INDERNEEL SINGH |
07/04/207 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORLEY |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
12/08/1912 August 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
25/06/1825 June 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
14/06/1714 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
17/06/1617 June 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
07/09/157 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
09/07/159 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
24/09/1424 September 2014 | SAIL ADDRESS CREATED |
24/09/1424 September 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
24/09/1424 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
01/07/141 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
04/03/144 March 2014 | PREVSHO FROM 31/12/2014 TO 31/12/2013 |
07/01/147 January 2014 | 30/12/13 STATEMENT OF CAPITAL GBP 6001.00 |
10/12/1310 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086644900001 |
27/11/1327 November 2013 | ARTICLES OF ASSOCIATION |
27/11/1327 November 2013 | ALTER ARTICLES 22/11/2013 |
26/09/1326 September 2013 | CURREXT FROM 31/08/2014 TO 31/12/2014 |
06/09/136 September 2013 | COMPANY NAME CHANGED EDWARDIAN HEATHROW HOTEL LTD CERTIFICATE ISSUED ON 06/09/13 |
27/08/1327 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company