HARROW HOTEL SERVICES LIMITED

06758420
26 CHHAYA HARE WILSON 26 HIGH STREET RICKMANSWORTH WD3 1ER

Documents

Documents
Date Category Description Pages
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
23 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 9 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2019 accounts Annual Accounts 9 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 7 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 7 Buy now
27 Nov 2015 annual-return Annual Return 6 Buy now
17 Jun 2015 accounts Annual Accounts 7 Buy now
08 Dec 2014 annual-return Annual Return 6 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
13 Feb 2014 annual-return Annual Return 6 Buy now
25 Jun 2013 accounts Annual Accounts 7 Buy now
24 May 2013 mortgage Registration of a charge 23 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
09 Jul 2012 accounts Annual Accounts 6 Buy now
29 May 2012 capital Return of Allotment of shares 4 Buy now
25 May 2012 officers Appointment of director (John O'brien) 3 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
04 Jul 2011 accounts Annual Accounts 10 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 accounts Annual Accounts 9 Buy now
07 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Kathleen O'brien) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Mr Sean O'brien) 2 Buy now
07 Dec 2009 officers Change of particulars for secretary (Sean O'brien) 1 Buy now
21 Dec 2008 officers Director appointed sean o'brien 1 Buy now
21 Dec 2008 officers Director appointed kathleen o'brien 1 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from kemp house 152-160 city road london EC1V 2NX uk 1 Buy now
08 Dec 2008 officers Secretary appointed sean o'brien 1 Buy now
08 Dec 2008 capital Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
01 Dec 2008 officers Appointment terminated director john carter 1 Buy now
25 Nov 2008 incorporation Incorporation Company 7 Buy now