Advanced company searchLink opens in new window

ARORA HEATHROW INVESTMENTS LIMITED

Company number 05738643

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2019 CH03 Secretary's details changed for Mr Athos George Yiannis on 3 January 2019
09 Oct 2018 AA Accounts for a small company made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018
17 Apr 2018 AA01 Previous accounting period extended from 30 March 2018 to 31 March 2018
23 Mar 2018 CH03 Secretary's details changed for Mr Athos Yiannis on 22 March 2018
23 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
22 Mar 2018 CH01 Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018
15 Feb 2018 PSC05 Change of details for Arora Heathrow Holdings Limited as a person with significant control on 6 April 2016
14 Feb 2018 PSC05 Change of details for Arora Heathrow Holdings Limited as a person with significant control on 6 April 2016
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 CH01 Director's details changed for Mr Surinder Arora on 14 December 2017
30 Nov 2017 TM01 Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017
24 Apr 2017 MA Memorandum and Articles of Association
21 Apr 2017 MR01 Registration of charge 057386430006, created on 20 April 2017
06 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into the following docs accesion agreement an amendment agreement a supplement legal mortgae a debenture etc 30/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
05 Apr 2017 MR01 Registration of charge 057386430005, created on 30 March 2017
14 Mar 2017 AP01 Appointment of Mr Athos George Yiannis as a director on 14 March 2017
14 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
08 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Nov 2015 AP03 Appointment of Mr Athos Yiannis as a secretary on 26 March 2015
26 Jun 2015 MISC Section 519
12 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1