Advanced company searchLink opens in new window

HARROW CLUB

Company number 03161792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
20 Jan 2021 AP01 Appointment of Mr Alexander James Trotter as a director on 19 January 2021
23 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
02 Nov 2020 AA Full accounts made up to 31 March 2020
15 Sep 2020 TM01 Termination of appointment of Mark Christopher Ellis as a director on 1 April 2020
14 Feb 2020 AP01 Appointment of Ms Charlotte Elise Rossan as a director on 13 February 2020
18 Dec 2019 AA Full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
10 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise the trustees to re appoint the auditors/receive and adopt the trustees report and accounts 25/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 TM01 Termination of appointment of Cassandra Charles as a director on 25 November 2019
21 Aug 2019 TM01 Termination of appointment of Leslie Harvey Roberts as a director on 8 July 2019
21 Aug 2019 AD01 Registered office address changed from 45 Cadogan Gardens London SW3 2AQ England to Harrow Club, 187 Freston Road London W10 6th on 21 August 2019
21 Aug 2019 AP03 Appointment of Mrs Rosalind Jean Mary Oxley as a secretary on 21 August 2019
21 Aug 2019 TM02 Termination of appointment of Andrew John Francis Stebbings as a secretary on 21 August 2019
18 Apr 2019 CH01 Director's details changed for Cassandra Charles on 18 April 2019
18 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
18 Apr 2019 AP01 Appointment of Ms Leanda Margaret Rosemary Scott Fauset as a director on 18 December 2018
17 Apr 2019 AP01 Appointment of Micah Watkis as a director on 18 December 2018
17 Apr 2019 AP01 Appointment of Cassandra Charles as a director on 18 December 2018
17 Dec 2018 AA Accounts for a small company made up to 31 March 2018
05 Oct 2018 PSC08 Notification of a person with significant control statement
05 Oct 2018 CH01 Director's details changed for Mr Tomothy Matthew Dalton on 1 October 2018
24 Apr 2018 AD01 Registered office address changed from 45 Cadogan Gardens London SW3 2TB to 45 Cadogan Gardens London SW3 2AQ on 24 April 2018
25 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 25 March 2018
24 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates