HARROW COMMUNITY SUPPORT LTD

Company Documents

DateDescription
02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 04/05/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ERROL DINNALL-TREASURE

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY ERROL DINNALL-TREASURE

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
9 BARCLAY ROAD
LONDON
E11 3DQ

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRELY MORRIS - THOMPSON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 04/05/14 NO MEMBER LIST

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MS SHIRELY MORRIS - THOMPSON

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR JORDAN MCKENZIE

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR KIZZY EDWARDS

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR JORDAN MCKENZIE

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR JORDAN MCKENZIE

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY JANET FRANCIS

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR ERROL DINNALL-TREASURE

View Document

03/03/143 March 2014 SECRETARY APPOINTED MR ERROL DINNALL-TREASURE

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANET FRANCIS

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/11/138 November 2013 SECRETARY APPOINTED MISS JANET FRANCIS

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA MULLINGS

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA MULLINGS

View Document

27/06/1327 June 2013 04/05/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET FRANCIS / 04/05/2012

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MISS KIZZY EDWARDS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET FRANCIS / 30/04/2013

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MULLINGS / 30/04/2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
69 ORANGE GROVE
LEYTONSTONE
LONDON
E11 4LL

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR ASHDIGNE GREAVES

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MS SANDRA MULLINGS

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HAND

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company