Advanced company searchLink opens in new window

MODEBEST AND HEATHROW GROUP HOLDINGS LTD

Company number 12478605

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)
07 Aug 2024 AA Group of companies' accounts made up to 31 January 2024
23 May 2024 PSC01 Notification of John Jospeh Murphy as a person with significant control on 9 March 2020
23 May 2024 PSC01 Notification of Sean Anthony Kelly as a person with significant control on 9 March 2020
07 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
24 Aug 2023 AA Group of companies' accounts made up to 31 January 2023
15 Aug 2023 MR04 Satisfaction of charge 124786050003 in full
15 Aug 2023 MR04 Satisfaction of charge 124786050002 in full
06 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
03 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
11 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
05 Jan 2022 PSC07 Cessation of Michael David Brennan as a person with significant control on 21 December 2021
21 Dec 2021 TM01 Termination of appointment of Michael David Brennan as a director on 7 December 2021
31 Oct 2021 AA Group of companies' accounts made up to 31 January 2021
31 Oct 2021 AD01 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT England to Moy House 69 Belvue Road Northolt UB5 5XS on 31 October 2021
24 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
24 Feb 2021 PSC01 Notification of Michael David Brennan as a person with significant control on 9 March 2020
24 Feb 2021 PSC01 Notification of Mark Lennox as a person with significant control on 9 March 2020
24 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 24 February 2021
08 Sep 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 January 2021
05 Jun 2020 PSC08 Notification of a person with significant control statement
05 Jun 2020 PSC07 Cessation of Mark Lennox as a person with significant control on 9 March 2020
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 200
05 Jun 2020 AP01 Appointment of Mr John Joseph Murphy as a director on 9 March 2020
05 Jun 2020 AP01 Appointment of Mr Michael David Brennan as a director on 9 March 2020
05 Jun 2020 AP01 Appointment of Mr Sean Anthony Kelly as a director on 9 March 2020