Advanced company searchLink opens in new window

HARLEY STREET CONCIERGE LTD

Company number 08331310

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)
15 Jan 2024 TM01 Termination of appointment of Ann Heron Gloag as a director on 11 January 2024
11 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
11 Dec 2023 PSC05 Change of details for Highland and Universal Investments Limited as a person with significant control on 29 July 2023
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 13,154,864
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 11,114,864
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 TM01 Termination of appointment of Catherine Mcdermott as a director on 31 August 2022
05 Sep 2022 AP01 Appointment of Mr Robert Mark Stephenson as a director on 1 September 2022
20 Jun 2022 CH01 Director's details changed for Mr Michael Kennedy on 1 June 2021
22 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
14 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 9,614,864
10 May 2021 PSC07 Cessation of Ian Malcolm Cairns as a person with significant control on 19 March 2021
10 May 2021 PSC07 Cessation of Glyn Robert Parkin as a person with significant control on 19 March 2021
07 May 2021 CH01 Director's details changed for Mrs Ann Heron Gloag on 7 May 2021
07 May 2021 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 7 May 2021
07 May 2021 AD01 Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF to The Square Basing View Basingstoke Hampshire RG21 4EB on 7 May 2021
18 Feb 2021 AP01 Appointment of Mrs Catherine Mcdermott as a director on 1 February 2021
15 Feb 2021 TM01 Termination of appointment of Ian Malcolm Cairns as a director on 2 February 2021
01 Feb 2021 TM01 Termination of appointment of Glyn Robert Parkin as a director on 31 January 2021
20 Jan 2021 AP01 Appointment of Mr Michael Kennedy as a director on 23 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019