HEATHROW HOLDCO LIMITED

06408400
THE COMPASS CENTRE NELSON ROAD HOUNSLOW MIDDLESEX TW6 2GW

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 28 Buy now
29 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 245 Buy now
15 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
15 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
30 Jan 2024 officers Change of particulars for director (Mr Thomas Woldbye) 2 Buy now
18 Oct 2023 officers Appointment of director (Mr Thomas Woldbye) 2 Buy now
18 Oct 2023 officers Termination of appointment of director (John William Holland-Kaye) 1 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 28 Buy now
15 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 223 Buy now
15 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
15 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 28 Buy now
15 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 111 Buy now
15 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
15 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2021 accounts Annual Accounts 29 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 accounts Annual Accounts 27 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 25 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 24 Buy now
28 Mar 2018 officers Appointment of director (Ms Yuanyuan Ding) 2 Buy now
28 Mar 2018 officers Termination of appointment of director (Andrew Efiong) 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 accounts Annual Accounts 20 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 23 Buy now
18 May 2016 officers Appointment of director (Mr Javier Echave Espot) 2 Buy now
18 May 2016 officers Termination of appointment of director (Michael Robin Uzielli) 1 Buy now
24 Sep 2015 annual-return Annual Return 5 Buy now
15 Jun 2015 officers Appointment of director (Mr Michael Robin Uzielli) 2 Buy now
27 May 2015 officers Change of particulars for director (Mr John William Holland-Kaye) 3 Buy now
19 Apr 2015 accounts Annual Accounts 20 Buy now
25 Mar 2015 officers Appointment of director (Andrew Efiong) 2 Buy now
25 Mar 2015 officers Termination of appointment of director (Jose Leo) 1 Buy now
26 Sep 2014 annual-return Annual Return 4 Buy now
08 Sep 2014 accounts Annual Accounts 22 Buy now
02 Jul 2014 officers Appointment of director (John Holland-Kaye) 2 Buy now
30 Jun 2014 officers Termination of appointment of director (Colin Matthews) 1 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
15 Apr 2013 officers Change of particulars for director (Jose Leo) 2 Buy now
15 Apr 2013 accounts Annual Accounts 21 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 officers Appointment of director (Mr Colin Stephen Matthews) 2 Buy now
16 Oct 2012 officers Termination of appointment of director (Frederick Maroudas) 1 Buy now
21 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Apr 2012 accounts Annual Accounts 21 Buy now
08 Nov 2011 annual-return Annual Return 14 Buy now
07 Apr 2011 accounts Annual Accounts 21 Buy now
09 Nov 2010 annual-return Annual Return 14 Buy now
04 Nov 2010 resolution Resolution 30 Buy now
02 Sep 2010 officers Termination of appointment of secretary (Shu-Mei Ooi) 1 Buy now
07 May 2010 auditors Auditors Resignation Company 2 Buy now
07 May 2010 auditors Auditors Resignation Company 2 Buy now
30 Apr 2010 auditors Auditors Resignation Company 2 Buy now
27 Apr 2010 accounts Annual Accounts 23 Buy now
22 Apr 2010 auditors Auditors Resignation Company 2 Buy now
29 Mar 2010 capital Return of Allotment of shares 5 Buy now
17 Dec 2009 capital Return of Allotment of shares 5 Buy now
17 Dec 2009 resolution Resolution 3 Buy now
22 Oct 2009 officers Change of particulars for secretary (Shu Mei Ooi) 3 Buy now
22 Oct 2009 officers Change of particulars for director (Frederick Ian Maroudas) 3 Buy now
22 Oct 2009 officers Change of particulars for director (Frederick Ian Maroudas) 3 Buy now
05 Oct 2009 annual-return Annual Return 5 Buy now
30 Sep 2009 address Location of register of members 1 Buy now
12 Aug 2009 officers Director appointed frederick ian maroudas 2 Buy now
11 Aug 2009 officers Appointment terminated director luis sanchez salmeron 1 Buy now
01 Aug 2009 address Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ 1 Buy now
07 Jun 2009 accounts Annual Accounts 25 Buy now
04 Mar 2009 accounts Annual Accounts 12 Buy now
16 Dec 2008 officers Appointment terminated secretary susan welch 1 Buy now
16 Dec 2008 officers Secretary appointed shu mei ooi 2 Buy now
20 Nov 2008 capital Certificate Capital Reduction Share Premium 1 Buy now
20 Nov 2008 capital Reduction of iss capital and minute (oc) \gbp ic 1000002/1000002 3 Buy now
20 Nov 2008 resolution Resolution 2 Buy now
06 Nov 2008 annual-return Return made up to 24/10/08; full list of members 6 Buy now
16 Oct 2008 incorporation Memorandum Articles 21 Buy now
02 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
27 Aug 2008 miscellaneous Statement Of Affairs 5 Buy now
27 Aug 2008 capital Ad 18/08/08\gbp si 1000000@1=1000000\gbp ic 2/1000002\ 2 Buy now
18 Apr 2008 officers Appointment terminated director stephen nelson 1 Buy now
07 Apr 2008 incorporation Memorandum Articles 20 Buy now
03 Apr 2008 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jan 2008 incorporation Memorandum Articles 20 Buy now
20 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 accounts Accounting reference date shortened from 31/10/08 to 31/12/07 1 Buy now
30 Oct 2007 officers Secretary resigned 1 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
30 Oct 2007 officers New director appointed 5 Buy now
30 Oct 2007 officers New secretary appointed 2 Buy now
30 Oct 2007 officers New director appointed 3 Buy now
24 Oct 2007 incorporation Incorporation Company 26 Buy now