HARROW THE HUB (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 09353616 |
Category | Private Limited Company |
Incorporated | 12 Dec 2014 |
Age | 9 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
HARROW THE HUB (HOLDINGS) LIMITED is an active private limited company with number 09353616. It was incorporated 9 years, 6 months ago, on 12 December 2014. The company address is Metropolitan House Metropolitan House, Potters Bar, EN6 1AG, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 18 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type full
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type full
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type full
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Termination director company with name termination date
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Norman Dufton
Termination date: 2020-04-24
Documents
Confirmation statement with no updates
Date: 25 Jan 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2020
Action Date: 25 Jan 2020
Category: Address
Type: AD01
New address: Metropolitan House Darkes Lane Potters Bar EN6 1AG
Old address: 7th Floor, Metropolitan House, 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
Change date: 2020-01-25
Documents
Accounts with accounts type full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Gareth Norman Dufton
Change date: 2018-12-19
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Withdrawal of a person with significant control statement
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-23
Documents
Accounts with accounts type full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Notification of a person with significant control
Date: 18 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Sheikh Holdings Group (Investments) Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2017
Action Date: 16 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093536160001
Charge creation date: 2017-11-16
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type full
Date: 21 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Change account reference date company current extended
Date: 01 Oct 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Some Companies
KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 09023359 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | 10452673 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPS ELECTRICAL & PLUMBING SUPPLIES LIMITED
25 FITZWILLIAM STREET,ROTHERHAM,S62 6EP
Number: | 06858549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX AND SUFFOLK WATER LIMITED
NORTHUMBRIA HOUSE, ABBEY ROAD,DURHAM,DH1 5FJ
Number: | 02635436 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON NORTH END COMMUNITY AND EDUCATION TRUST
PRESTON NORTHEND FOOTBALL CLUB SIR TOM FINNEY WAY,PRESTON,PR1 6RU
Number: | 06627591 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 FIELD COURT,LONDON,WC1R 5BF
Number: | 09377448 |
Status: | LIQUIDATION |
Category: | Private Limited Company |