HEATHROW ENVIRONMENTAL LTD
Status | ACTIVE |
Company No. | 09124089 |
Category | Private Limited Company |
Incorporated | 10 Jul 2014 |
Age | 9 years, 10 months, 24 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 15 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091240890001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 10 Jul 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 05653489 |
Status: | ACTIVE |
Category: | Private Limited Company |
D C WHITE CONSULTING ENGINEERS LIMITED
GABLE HOUSE,LONDON,N3 3LF
Number: | 03934077 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 BUKO TOWER DALTON ROAD,GLENROTHES,KY6 2SS
Number: | SC310761 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 DORRINGTON ROAD,LANCASTER,LA1 4TD
Number: | 11297568 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |