Advanced company searchLink opens in new window

HARLEY STREET (CPC) LIMITED

Company number 11732923

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)
02 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/07/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2.00
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
  • RES13 ‐ Change of name 28/01/2019
29 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
18 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-18
  • GBP 1