- Company Overview for HARLEY SURGERY HOLDINGS LIMITED (09919576)
- Filing history for HARLEY SURGERY HOLDINGS LIMITED (09919576)
- People for HARLEY SURGERY HOLDINGS LIMITED (09919576)
- More for HARLEY SURGERY HOLDINGS LIMITED (09919576)
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) |
---|---|---|---|
22 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
29 Jun 2022 | AD01 | Registered office address changed from 5th Floor, 86 Jermyn Street London SW1Y 6AW United Kingdom to 96 Seymour Place Marylebone London W1H 1NB on 29 June 2022 | |
29 Jun 2022 | TM02 | Termination of appointment of London Secretaries Limited as a secretary on 28 June 2022 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
26 May 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
26 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Riccardo Frati as a person with significant control on 6 April 2016 | |
29 Nov 2016 | AP01 | Appointment of Dr Riccardo Frati as a director on 23 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Stephen Paul Whitehead as a director on 23 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Annette Helen Heath as a director on 23 November 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|