MBH HEATHROW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registration of charge 104244100018, created on 2025-07-11

View Document

15/07/2515 July 2025 Registration of charge 104244100017, created on 2025-07-11

View Document

10/07/2510 July 2025 Satisfaction of charge 104244100013 in full

View Document

16/05/2516 May 2025 Change of details for Mr Alexander Julius Halpert as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 35 Moresby Road London E5 9LE on 2025-05-15

View Document

21/04/2521 April 2025 Satisfaction of charge 104244100016 in full

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

03/04/253 April 2025 Second filing of Confirmation Statement dated 2025-03-18

View Document

19/03/2519 March 2025 Notification of Renee Halpert as a person with significant control on 2025-03-01

View Document

18/03/2518 March 2025 Change of details for Mr Alexander Julius Halpert as a person with significant control on 2025-03-01

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

17/03/2517 March 2025 Appointment of Miss Renee Halpert as a director on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Miss Regina Halpert as a director on 2025-03-17

View Document

12/03/2512 March 2025 Satisfaction of charge 104244100010 in full

View Document

15/01/2515 January 2025 Micro company accounts made up to 2023-10-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

06/11/246 November 2024 Registration of charge 104244100016, created on 2024-10-29

View Document

23/10/2423 October 2024 Satisfaction of charge 104244100012 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 104244100011 in full

View Document

15/10/2415 October 2024 Previous accounting period shortened from 2023-10-27 to 2023-10-26

View Document

01/08/241 August 2024 Registration of charge 104244100015, created on 2024-07-25

View Document

30/07/2430 July 2024 Registration of charge 104244100014, created on 2024-07-25

View Document

26/07/2426 July 2024 Registration of charge 104244100013, created on 2024-07-25

View Document

10/04/2410 April 2024 Notice of ceasing to act as receiver or manager

View Document

25/03/2425 March 2024 Appointment of receiver or manager

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/01/2312 January 2023 Micro company accounts made up to 2021-10-31

View Document

14/12/2214 December 2022 Registration of charge 104244100012, created on 2022-12-07

View Document

14/12/2214 December 2022 Registration of charge 104244100011, created on 2022-12-07

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Current accounting period shortened from 2021-10-28 to 2021-10-27

View Document

28/01/2228 January 2022 Micro company accounts made up to 2020-10-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Current accounting period shortened from 2020-10-29 to 2020-10-28

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

30/06/2130 June 2021 Satisfaction of charge 104244100002 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 104244100003 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 104244100001 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 104244100004 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 104244100009 in full

View Document

25/06/2125 June 2021 Change of details for Mr Alexander Julius Halpert as a person with significant control on 2021-06-25

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CURRSHO FROM 31/10/2019 TO 30/10/2019

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104244100009

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104244100008

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104244100007

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104244100008

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104244100007

View Document

04/12/184 December 2018 CESSATION OF RACHEL HALPERT AS A PSC

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM C/O 30 CASTLEWOOD ROAD LONDON N16 6DW ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104244100005

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104244100006

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 30 CASTLEWOOD ROAD LONDON N16 6DW ENGLAND

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JULIUS HALPERT / 03/03/2017

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JULIUS HALPERT / 03/03/2017

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / RACHEL HALPERT / 03/03/2017

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JULIUS HALPERT / 03/03/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG ENGLAND

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED MHA HEATHROW LIMITED CERTIFICATE ISSUED ON 13/09/17

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104244100006

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104244100005

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD ABEDINZADEH

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR ALEXANDER JULIUS HALPERT

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 6 BLOOMSBURY SQUARE LONDON WC1A 2LP UNITED KINGDOM

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ASIF SUNKA

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104244100004

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104244100002

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104244100001

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104244100003

View Document

15/02/1715 February 2017 29/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR ASIF TAIYAB SUNKA

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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