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)
11 May 2015 AD02 Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Businesss Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
11 May 2015 TM01 Termination of appointment of Subash Chander Arora as a director on 26 March 2015
11 May 2015 AD01 Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 11 May 2015
11 May 2015 TM02 Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Apr 2014 CH01 Director's details changed for Mr Guy Christopher Ronald Morris on 21 March 2014
25 Apr 2014 CH03 Secretary's details changed for Mr Subash Chander Arora on 13 February 2014
25 Apr 2014 CH01 Director's details changed for Mr Surinder Arora on 21 March 2014
25 Apr 2014 CH01 Director's details changed for Mr Carlton Jeffrey Brown on 21 March 2014
27 Dec 2013 AA Full accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
30 Apr 2013 AD04 Register(s) moved to registered office address
08 Oct 2012 AA Full accounts made up to 31 March 2012
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
13 Mar 2012 AP01 Appointment of Mr Carlton Brown as a director
09 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
14 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
08 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Oct 2010 AP01 Appointment of Mr Subash Chander Arora as a director