- Company Overview for ELYSIUM HEALTHCARE NO. 4 LIMITED (03257732)
- Filing history for ELYSIUM HEALTHCARE NO. 4 LIMITED (03257732)
- People for ELYSIUM HEALTHCARE NO. 4 LIMITED (03257732)
- Charges for ELYSIUM HEALTHCARE NO. 4 LIMITED (03257732)
- More for ELYSIUM HEALTHCARE NO. 4 LIMITED (03257732)
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) |
---|---|---|---|
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
16 Sep 2020 | AP01 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
04 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
01 May 2019 | AP01 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 | |
07 Dec 2018 | TM01 | Termination of appointment of Mark Robson as a director on 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
08 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | MR01 | Registration of charge 032577320013, created on 14 June 2018 | |
17 Apr 2018 | MR04 | Satisfaction of charge 032577320012 in full | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Aug 2017 | AP01 | Appointment of Mr Mark Robson as a director on 7 August 2017 | |
28 Jun 2017 | PSC05 | Change of details for Craegmoor Hospitals Limited as a person with significant control on 1 December 2016 | |
30 Jan 2017 | MR01 | Registration of charge 032577320012, created on 26 January 2017 | |
12 Dec 2016 | AP01 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Dr Quazi Haque as a director on 1 December 2016 | |
12 Dec 2016 | AP03 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Steven John Woolgar as a director on 1 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
05 Dec 2016 | TM01 | Termination of appointment of Tom Riall as a director on 30 November 2016 | |
05 Dec 2016 | TM02 | Termination of appointment of David James Hall as a secretary on 30 November 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 2 Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 December 2016 | |
01 Dec 2016 | CERTNM |
Company name changed speciality care (care homes) LIMITED\certificate issued on 01/12/16
|
|
01 Dec 2016 | CONNOT | Change of name notice |