ARORA HEATHROW INVESTMENTS LIMITED
Company number 05738643
- Company Overview for ARORA HEATHROW INVESTMENTS LIMITED (05738643)
- Filing history for ARORA HEATHROW INVESTMENTS LIMITED (05738643)
- People for ARORA HEATHROW INVESTMENTS LIMITED (05738643)
- Charges for ARORA HEATHROW INVESTMENTS LIMITED (05738643)
- More for ARORA HEATHROW INVESTMENTS LIMITED (05738643)
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) |
---|---|---|---|
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
|
|
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
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr Guy Christopher Ronald Morris on 21 March 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Surinder Arora 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 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 |