HARLEY STREET OSTEOPATHS LIMITED
Status | ACTIVE |
Company No. | 03883827 |
Category | Private Limited Company |
Incorporated | 25 Nov 1999 |
Age | 24 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
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
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/07; full list of members
Documents
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
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
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
Legacy
Date: 06 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/11/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
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
Legacy
Date: 27 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 30/06/05
Documents
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
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
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
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
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
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
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
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
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/02; full list of members
Documents
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
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/01; full list of members
Documents
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
Legacy
Date: 17 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/01/01
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
ELSINORE HOUSE,,AYLESBURY,HP20 2NQ
Number: | 04669984 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,SURBITON,KT5 8PA
Number: | 11792243 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHAPEL ROAD,NORWICH,NR13 4PA
Number: | 09474495 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 OXFORD ROAD,WORTHING,BN11 1UT
Number: | 05196712 |
Status: | ACTIVE |
Category: | Private Limited Company |