Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE NO. 4 LIMITED

Company number 03257732

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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