HEATHROW SERVICED OFFICES LIMITED

06503264
LILLIBROOKE MANOR OCKWELLS ROAD COX GREEN MAIDENHEAD SL6 3LP

Documents

Documents
Date Category Description Pages
27 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
29 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2017 accounts Annual Accounts 11 Buy now
14 Sep 2017 accounts Amended Accounts 11 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2017 accounts Annual Accounts 11 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Mar 2016 annual-return Annual Return 8 Buy now
16 Jul 2015 accounts Annual Accounts 11 Buy now
16 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 May 2015 officers Termination of appointment of secretary (Rbs Nominees Limited) 2 Buy now
24 Feb 2015 annual-return Annual Return 9 Buy now
05 Nov 2014 accounts Annual Accounts 12 Buy now
05 Mar 2014 annual-return Annual Return 9 Buy now
16 Jan 2014 accounts Annual Accounts 13 Buy now
23 Dec 2013 mortgage Registration of a charge 10 Buy now
22 Oct 2013 officers Termination of appointment of director (Robert Brook) 1 Buy now
17 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Mar 2013 accounts Annual Accounts 14 Buy now
19 Feb 2013 annual-return Annual Return 10 Buy now
07 Mar 2012 annual-return Annual Return 10 Buy now
07 Mar 2012 address Move Registers To Registered Office Company 1 Buy now
27 Sep 2011 accounts Annual Accounts 14 Buy now
24 Jun 2011 accounts Annual Accounts 14 Buy now
04 Mar 2011 annual-return Annual Return 10 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
09 Mar 2010 address Move Registers To Sail Company 1 Buy now
09 Mar 2010 address Change Sail Address Company 1 Buy now
08 Mar 2010 officers Change of particulars for corporate secretary (Rbs Nominees Limited) 2 Buy now
26 Aug 2009 accounts Annual Accounts 13 Buy now
22 Jun 2009 officers Appointment terminated director simon dempsey 1 Buy now
20 May 2009 officers Director's change of particulars / alan pepper / 20/05/2009 1 Buy now
13 Mar 2009 annual-return Return made up to 13/02/09; full list of members 5 Buy now
13 Mar 2009 officers Director's change of particulars / david alberto / 18/11/2008 1 Buy now
13 Mar 2009 address Location of register of members 1 Buy now
12 Mar 2009 officers Director's change of particulars / geraint evans / 18/11/2008 1 Buy now
12 Mar 2009 officers Director's change of particulars / simon dempsey / 18/11/2008 1 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB 1 Buy now
10 Oct 2008 officers Director appointed david kinnaird 2 Buy now
10 Oct 2008 officers Director appointed geraint evans 2 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 8 Buy now
18 Mar 2008 accounts Curr ext from 28/02/2009 to 31/03/2009 1 Buy now
18 Mar 2008 officers Secretary appointed paul alexander 2 Buy now
18 Mar 2008 officers Director appointed simon dempsey 3 Buy now
18 Mar 2008 officers Director appointed robert william middleton brook 5 Buy now
13 Feb 2008 incorporation Incorporation Company 17 Buy now