HARLEY STREET OSTEOPATHS LIMITED

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusACTIVE
Company No.03883827
CategoryPrivate Limited Company
Incorporated25 Nov 1999
Age24 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

HARLEY STREET OSTEOPATHS LIMITED is an active private limited company with number 03883827. It was incorporated 24 years, 6 months, 4 days ago, on 25 November 1999. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 25 Nov 1999

Category: Officers

Sub Category: Change

Type: CH01

Change date: 1999-11-25

Officer name: James Ian Sumerfield

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Old address: 10-14 Accommodation Road Golders Green London NW11 8ED

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-17

Psc name: Penny Sumerfield

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Ian Sumerfield

Change date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-27

Old address: Grunberg & Co 10-14 Accommodation Road Golders Green London NW11 8ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2011

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Penelope Susan Sumerfield

Change date: 2011-12-05

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Ian Sumerfield

Change date: 2011-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/11/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 30/06/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 12/08/05 from: grunberg & co 10 -14 accommadtion road golders green london NW11 8ED

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 12/08/05 from: 103-105 harley street suite 14 london W1G 6AJ

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 28/03/03 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/01/01

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLRESTORE LIMITED

22 DEVON STREET,CARDIFF,CF11 6PQ

Number:11409897
Status:ACTIVE
Category:Private Limited Company

HELSINGTON DEVELOPMENTS LIMITED

STONE CROFT BARN,KENDAL,LA8 0NU

Number:11700806
Status:ACTIVE
Category:Private Limited Company

LEAD ACQUISITIONS LIMITED

ELSINORE HOUSE,,AYLESBURY,HP20 2NQ

Number:04669984
Status:ACTIVE
Category:Private Limited Company

LULUFETEN LTD

FLAT 4,SURBITON,KT5 8PA

Number:11792243
Status:ACTIVE
Category:Private Limited Company

PECO INSTALL LTD

19 CHAPEL ROAD,NORWICH,NR13 4PA

Number:09474495
Status:ACTIVE
Category:Private Limited Company

PEPITEC LIMITED

40 OXFORD ROAD,WORTHING,BN11 1UT

Number:05196712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source