THE HARROW PUB LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Registered office address changed from C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES to C/O Roberts Accountancy & Tax Ltd 11 Chartmoor Road Leighton Buzzard LU7 4WG on 2022-05-19

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

19/05/1819 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 1 September 2013

View Document

29/08/1429 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

01/09/131 September 2013 Annual accounts for year ending 01 Sep 2013

View Accounts

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM UNIT 9B, WINGBURY BUSINESS VILLAGE UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 2 September 2012

View Document

09/10/129 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

02/09/122 September 2012 Annual accounts for year ending 02 Sep 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

28/10/1128 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MRS KARMAN AMOS

View Document

29/09/1029 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KARMAN ANN AMOS / 01/10/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREIG MITCHELL AMOS / 01/10/2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

View Document

12/08/0912 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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