- 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) |
---|---|---|---|
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Mark Maron as a director on 1 March 2016 | |
17 Feb 2016 | MR04 | Satisfaction of charge 10 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 11 in full | |
29 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Apr 2015 | AP01 | Appointment of Mr Mark Maron as a director on 1 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England on 23 July 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 | |
03 Jul 2013 | TM01 | Termination of appointment of Christopher Thompson as a director | |
10 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
18 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
29 Nov 2011 | CH03 | Secretary's details changed for Mr David James Hall on 1 August 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 |