MODEBEST AND HEATHROW GROUP HOLDINGS LTD
Company number 12478605
- Company Overview for MODEBEST AND HEATHROW GROUP HOLDINGS LTD (12478605)
- Filing history for MODEBEST AND HEATHROW GROUP HOLDINGS LTD (12478605)
- People for MODEBEST AND HEATHROW GROUP HOLDINGS LTD (12478605)
- Charges for MODEBEST AND HEATHROW GROUP HOLDINGS LTD (12478605)
- More for MODEBEST AND HEATHROW GROUP HOLDINGS LTD (12478605)
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
|
|
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 |