- Company Overview for HARLEY STREET (CPC) LIMITED (11732923)
- Filing history for HARLEY STREET (CPC) LIMITED (11732923)
- People for HARLEY STREET (CPC) LIMITED (11732923)
- Charges for HARLEY STREET (CPC) LIMITED (11732923)
- More for HARLEY STREET (CPC) LIMITED (11732923)
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) |
---|---|---|---|
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | SH08 | Change of share class name or designation | |
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | MA | Memorandum and Articles of Association | |
02 Aug 2021 | SH02 | Sub-division of shares on 7 July 2021 | |
31 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 7 July 2021
|
|
26 Jul 2021 | PSC05 | Change of details for Health Clinics Limited as a person with significant control on 14 July 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Declan William Monaghan as a director on 14 July 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of John Brew as a director on 14 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr Richard John Huston as a director on 14 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr James Gareth Short as a director on 14 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Ms Kathleen Long as a director on 14 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr Paul Allen as a director on 14 July 2021 | |
16 Jul 2021 | AP01 | Appointment of Mr Jonathan Paul Rickard as a director on 14 July 2021 | |
16 Jul 2021 | MR01 | Registration of charge 117329230001, created on 16 July 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
26 Mar 2019 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-18
|