Advanced company searchLink opens in new window

HEATHROW OPCO LTD

Company number 08664490

Filter by category

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)
12 Aug 2024 AA Full accounts made up to 31 December 2023
05 Jul 2024 TM01 Termination of appointment of Christopher Scott Harrison Penny as a director on 28 June 2024
05 Jul 2024 TM01 Termination of appointment of Nicholas Mark Chadwick as a director on 28 June 2024
05 Jul 2024 TM01 Termination of appointment of Thomas Mark Tolley as a director on 28 June 2024
05 Jul 2024 TM02 Termination of appointment of Msp Corporate Services Limited as a secretary on 28 June 2024
05 Jul 2024 AD01 Registered office address changed from One Berkeley Street London W1J 8DJ United Kingdom to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 July 2024
05 Jul 2024 PSC07 Cessation of Sof 12 Robinson Bidco Limited as a person with significant control on 28 June 2024
05 Jul 2024 PSC02 Notification of Grove Hr Limited as a person with significant control on 28 June 2024
05 Jul 2024 AP01 Appointment of Surinder Arora as a director on 28 June 2024
05 Jul 2024 AP01 Appointment of Sanjay Arora as a director on 28 June 2024
03 Jul 2024 MR05 All of the property or undertaking has been released from charge 086644900003
12 Jun 2024 SH19 Statement of capital on 12 June 2024
  • GBP 6,001
12 Jun 2024 SH20 Statement by Directors
12 Jun 2024 CAP-SS Solvency Statement dated 10/06/24
12 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 10/06/2024
10 Feb 2024 CERTNM Company name changed heathrow edwardian hotel LTD\certificate issued on 10/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-18
24 Jan 2024 AD02 Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
24 Jan 2024 PSC07 Cessation of Edwardian Hotel Finance Ltd as a person with significant control on 12 January 2024
24 Jan 2024 PSC02 Notification of Sof 12 Robinson Bidco Limited as a person with significant control on 12 January 2024
23 Jan 2024 AD01 Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Siraj Singh as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Amrit Singh as a director on 12 January 2024
23 Jan 2024 TM02 Termination of appointment of Vijay Wason as a secretary on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Jasminder Singh as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Inderneel Singh as a director on 12 January 2024