HEATHROW PROPERTY SERVICES (UK) LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

17/01/1117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

15/01/1115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARJINDER SINGH CHOHAN / 06/01/2011

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 2 HILLINGDON PARADE, UXBRIDGE ROAD, HILLINGDON MIDDX UB10 0PE

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARJINDER SINGH CHOHAN / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY HERMINDER CHOHAN

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: G OFFICE CHANGED 17/10/06 SUITE 10 JOLYON HOUSE AMBERLEY WAY HOUNSLOW MIDDLESEX TW4 6BH

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED HEATHROW PROPERTY LIMITED CERTIFICATE ISSUED ON 19/05/06

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 2 HASLEMERE AVENUE HOUNSLOW MIDDLESEX TW5 9UT

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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