HARLEY STREET (CPC) LIMITED

420 Green Lanes, London, N13 5XG, England
StatusACTIVE
Company No.11732923
CategoryPrivate Limited Company
Incorporated18 Dec 2018
Age5 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

HARLEY STREET (CPC) LIMITED is an active private limited company with number 11732923. It was incorporated 5 years, 5 months, 16 days ago, on 18 December 2018. The company address is 420 Green Lanes, London, N13 5XG, England.



Company Fillings

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-08

Psc name: Myrofora Christofi

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-08

Psc name: Vertigrow Technology Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

New address: 420 Green Lanes London N13 5XG

Change date: 2024-04-15

Old address: 32-33 Cowcross Street London EC1M 6DF England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-08

Officer name: James Gareth Short

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-08

Officer name: Jonathan Paul Rickard

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Joy Long

Termination date: 2024-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Allen

Termination date: 2024-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-08

Officer name: Ms Myrofora Christofi

Documents

View document PDF

Resolution

Date: 04 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-12-17

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-20

Capital : 2.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: The Walbrook Building 25 Walbrook London EC4N 8AF England

New address: 32-33 Cowcross Street London EC1M 6DF

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-31

Psc name: Health Clinics Limited

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-31

Psc name: Vertigrow Technology Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Alan Stoloff

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Huston

Termination date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117329230001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vertigrow Technology Ltd

Notification date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Aug 2021

Action Date: 07 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-07

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2021

Action Date: 07 Jul 2021

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2021-07-07

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Health Clinics Limited

Change date: 2021-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-14

Officer name: Declan William Monaghan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-14

Officer name: John Brew

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Huston

Appointment date: 2021-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gareth Short

Appointment date: 2021-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Ms Kathleen Long

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Mr Paul Allen

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Mr Jonathan Paul Rickard

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117329230001

Charge creation date: 2021-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: 100 Fetter Lane London EC4A 1BN United Kingdom

Change date: 2019-03-26

New address: The Walbrook Building 25 Walbrook London EC4N 8AF

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.H. FURNESS LIMITED

6 KENSINGTON AVENUE,NEWCASTLE UPON TYNE,NE3 2HP

Number:01401646
Status:ACTIVE
Category:Private Limited Company

HEARDS RPS LLP

TWO GATES,WELLINGTON,TA21 0PX

Number:OC376507
Status:ACTIVE
Category:Limited Liability Partnership

MARKETICS LIMITED

PRIORY CLOSE,LANCASTER,LA1 1XB

Number:06718025
Status:ACTIVE
Category:Private Limited Company

PROMPT PRIVATE LOANS LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:01025571
Status:ACTIVE
Category:Private Limited Company

QWORKS CONSULTING LTD

59 ST DOMINGO HOUSE,LONDON,SE18 5QP

Number:06781986
Status:ACTIVE
Category:Private Limited Company

RENDERNOW LIMITED

OFFICE 28 EPSILON HOUSE MASTERLORD VILLIAGE,IPSWICH,IP3 9FJ

Number:09838023
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