HEATHROW ENVIRONMENTAL LTD

Moy House Moy House, Northolt, UB5 5XS, England
StatusACTIVE
Company No.09124089
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

HEATHROW ENVIRONMENTAL LTD is an active private limited company with number 09124089. It was incorporated 9 years, 10 months, 24 days ago, on 10 July 2014. The company address is Moy House Moy House, Northolt, UB5 5XS, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091240890001

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Modebest and Heathrow Group Holdings Ltd

Change date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Joseph Murphy

Cessation date: 2020-03-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-09

Psc name: Modebest and Heathrow Group Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Lennox

Cessation date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Anthony Kelly

Cessation date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-07

Psc name: Michael David Brennan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Brennan

Termination date: 2021-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-20

Old address: 17 Pennine Parade Pennine Drive London NW2 1NT

New address: Moy House 69 Belvue Road Northolt UB5 5XS

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-09

Psc name: Mark Lennox

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-09

Psc name: John Joseph Murphy

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Anthony Kelly

Notification date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-09

Psc name: Michael David Brennan

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Modebest and Heathrow Group Holdings Ltd

Notification date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: Eamonn Joseph Scanlon

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Albert Peter Dravins

Cessation date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Joseph Scanlon

Termination date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lennox

Appointment date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Albert Peter Dravins

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Michael David Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Sean Anthony Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr John Joseph Murphy

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2020

Action Date: 09 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-09

Charge number: 091240890001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eamonn Joseph Scanlon

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Albert Peter Dravins

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Albert Peter Dravins

Change date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eamonn Joseph Scanlon

Change date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr Albert Peter Dravins

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2015

Action Date: 12 Jul 2015

Category: Address

Type: AD01

New address: 17 Pennine Parade Pennine Drive London NW2 1NT

Change date: 2015-07-12

Old address: C/O Goldblatts 17 Pennine Parade Pennine Drive London NW2 1NT England

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BERATUNG UND SUPPORT LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:05653489
Status:ACTIVE
Category:Private Limited Company
Number:03934077
Status:LIQUIDATION
Category:Private Limited Company

IAN'S COACHES LTD.

10 BUKO TOWER DALTON ROAD,GLENROTHES,KY6 2SS

Number:SC310761
Status:ACTIVE
Category:Private Limited Company

JRWI SOLUTIONS LIMITED

94 DORRINGTON ROAD,LANCASTER,LA1 4TD

Number:11297568
Status:ACTIVE
Category:Private Limited Company

KELLY EYECARE (PARKSTONE) LTD

43 BROOKLEY ROAD,BROCKENHURST,SO42 7RB

Number:08096713
Status:ACTIVE
Category:Private Limited Company

SEASIDE DENTAL PRACTICE LIMITED

7 THE BROADWAY,WEMBLEY,HA9 8JT

Number:06502955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source