THE HARROW INN IGTHAM LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

17/07/2417 July 2024 Change of details for Ms Claire Ann Butler as a person with significant control on 2016-04-06

View Document

16/07/2416 July 2024 Change of details for Mr John Elton as a person with significant control on 2016-04-06

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-07-31

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNE BUTLER / 01/10/2009

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANNE BUTLER / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

11/11/0911 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 15/19 CAVENDISH PLACE LONDON W1M 0DD

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BUTLER / 01/01/2008

View Document

10/07/0810 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN ELTON / 01/01/2008

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 35C BARNES HIGH STREET LONDON SW13 9LP

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED COSTELLOE CATERING CO. LIMITED CERTIFICATE ISSUED ON 24/07/96

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: THE HARROW INN COMMON ROAD IGHTHAM SEVEONOAKS, KENT TN15 9EB

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

10/07/9510 July 1995 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