HARLEY STREET PSYCHIATRY LTD
Status | ACTIVE |
Company No. | 06849825 |
Category | Private Limited Company |
Incorporated | 17 Mar 2009 |
Age | 15 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HARLEY STREET PSYCHIATRY LTD is an active private limited company with number 06849825. It was incorporated 15 years, 2 months, 17 days ago, on 17 March 2009. The company address is 10 Harley Street, London, W1G 9PF, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
New address: 10 Harley Street London W1G 9PF
Change date: 2023-04-12
Old address: 25 Leith Mansions Grantully Road London W9 1LQ England
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Cessation of a person with significant control
Date: 22 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-10
Psc name: Pardeep Grewal
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2015
Action Date: 21 Jun 2015
Category: Address
Type: AD01
Old address: C/O C/O City, Chartered Accountants Suite 540 5th Floor Linen Hall 162-168 Regent Street London W1B 5TF
Change date: 2015-06-21
New address: 25 Leith Mansions Grantully Road London W9 1LQ
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Change date: 2011-05-11
Old address: 1 Robinswood Mews London N5 1RH Uk
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Change person director company with change date
Date: 11 May 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rajbinder Kaur Dhanoia
Change date: 2011-04-08
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajbinder Kaur Dhanoia
Documents
Capital allotment shares
Date: 14 Jan 2011
Action Date: 20 Mar 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-03-20
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rajbinder Kaur Dhanoia
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rajbinder Kaur Dhanoia
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Pardeep Grewal
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11366635 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWSLEY CRESCENT 1970 LIMITED
44 REEVES WAY,SOUTHAMPTON,SO31 8FW
Number: | 09132570 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSB PLAN (CONSULTANCY) LIMITED
RUSKIN HOUSE,LONDON,WC1A 1LT
Number: | 02660408 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GOLDSMITH ROAD,LONDON,N11 3JP
Number: | 07592732 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | OC366956 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SCULTHORPE PROPERTY LETS LIMITED
FRASER ROSS HOUSE,STAMFORD,PE9 1PJ
Number: | 11495954 |
Status: | ACTIVE |
Category: | Private Limited Company |