Advanced company searchLink opens in new window

HARLEY STREET ESTATES (UK) LIMITED

Company number 10898457

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)
08 Dec 2021 PSC01 Notification of Rupert Faustinus Antony as a person with significant control on 8 December 2021
01 Sep 2021 AD01 Registered office address changed from Ashfields Suite International House Cray Avenue Orpington BR5 3RS England to Mcmillan Suite Nisbett Walk Sidcup DA14 6BT on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Rupert Faustinus Antony as a director on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Danapal Ramasamy as a director on 1 September 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
28 May 2021 PSC07 Cessation of Danapal Ramasamy as a person with significant control on 28 May 2021
28 May 2021 PSC02 Notification of Harley Street Healthcare Group Plc as a person with significant control on 28 May 2021
28 May 2021 PSC07 Cessation of Danapal Ramasamy as a person with significant control on 28 May 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Feb 2021 PSC01 Notification of Danapal Ramasamy as a person with significant control on 26 February 2021
28 Jan 2021 PSC07 Cessation of Rupert Faustinus Antony as a person with significant control on 28 January 2021
28 Jan 2021 PSC01 Notification of Danapal Ramasamy as a person with significant control on 28 January 2021
26 Jan 2021 TM01 Termination of appointment of Rupert Faustinus Antony as a director on 26 January 2021
26 Jan 2021 AP01 Appointment of Dr Danapal Ramasamy as a director on 26 January 2021
28 Sep 2020 MR04 Satisfaction of charge 108984570001 in full
28 Sep 2020 MR04 Satisfaction of charge 108984570002 in full
24 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
05 Sep 2019 MR01 Registration of charge 108984570002, created on 3 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
04 Sep 2019 PSC07 Cessation of Thanalingam Iyinkaran as a person with significant control on 3 September 2019
04 Sep 2019 PSC01 Notification of Rupert Fautinus Antony as a person with significant control on 3 September 2019
04 Sep 2019 TM01 Termination of appointment of Thanalingam Iyinkaran as a director on 3 September 2019