HOUNSLOW HIGHWAYS INVESTMENT LIMITED: Filings - Page 2
Overview
Company Name | HOUNSLOW HIGHWAYS INVESTMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08113663 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HOUNSLOW HIGHWAYS INVESTMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 41 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 40 pages | AA | ||||||||||
Termination of appointment of Cedric Bernard Marie Braunwald as a director on Jan 22, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sandrine Benmussa as a director on Jan 22, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 37 pages | AA | ||||||||||
Appointment of Mr Matthew James Edwards as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Celine Marie Maronne as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arnaud Frederic Emmanuel Judet as a director on Jan 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Herve Alain Le Caignec as a director on Jan 04, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 36 pages | AA | ||||||||||
Termination of appointment of Philippe Daniel Jean Martin-Daguet as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Cedric Bernard Marie Braunwald as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Biif Corporate Services Limited as a director on Jul 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Biif Corporate Services Limited on Jul 01, 2015 | 1 pages | CH02 | ||||||||||
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 36 pages | AA | ||||||||||
Appointment of Mr William Henry Snow as a director on Apr 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gilles Pierre Yves Breem as a director on Apr 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Celine Marie Maronne as a director on Feb 23, 2015 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0