Advanced company searchLink opens in new window

HARLEY WALK IN CLINIC LTD

Company number 06561193

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)
11 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AP01 Appointment of Mr Khalid Shakir as a director on 15 September 2014
07 Oct 2014 AP01 Appointment of Miss Alya Shakir as a director on 15 September 2014
05 Sep 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Dr Enam Amer Abood on 9 May 2012
09 May 2012 CH03 Secretary's details changed for Dr Ali Mahmood Shakir on 9 May 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Jun 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
27 May 2011 AD01 Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 27 May 2011
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Oct 2010 TM01 Termination of appointment of Ali Shakir as a director
26 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
02 Mar 2010 AA Total exemption full accounts made up to 30 April 2009
15 Jul 2009 363a Return made up to 10/04/09; full list of members
06 Jul 2009 88(2) Ad 13/05/09\gbp si 999@1=999\gbp ic 1/1000\
23 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2008 288a Director and secretary appointed dr ali mahmood shakir
22 Apr 2008 288a Director appointed dr enam amer abood
17 Apr 2008 288b Appointment terminated director instant companies LIMITED