ELYSIUM HEALTHCARE PROPERTY 6 LIMITED
Company number 07467929
- Company Overview for ELYSIUM HEALTHCARE PROPERTY 6 LIMITED (07467929)
- Filing history for ELYSIUM HEALTHCARE PROPERTY 6 LIMITED (07467929)
- People for ELYSIUM HEALTHCARE PROPERTY 6 LIMITED (07467929)
- Charges for ELYSIUM HEALTHCARE PROPERTY 6 LIMITED (07467929)
- More for ELYSIUM HEALTHCARE PROPERTY 6 LIMITED (07467929)
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) |
---|---|---|---|
08 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
21 Jun 2018 | MR01 | Registration of charge 074679290003, created on 14 June 2018 | |
17 Apr 2018 | MR04 | Satisfaction of charge 074679290002 in full | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
07 Aug 2017 | AP01 | Appointment of Mr Mark Robson as a director on 7 August 2017 | |
28 Jun 2017 | PSC05 | Change of details for Priory Secure Services Limited as a person with significant control on 1 December 2016 | |
30 Jan 2017 | MR01 | Registration of charge 074679290002, created on 26 January 2017 | |
12 Dec 2016 | AP01 | Appointment of Dr Quazi Haque as a director on 1 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 | |
12 Dec 2016 | AP03 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Tom Riall as a director on 30 November 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of David James Hall 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 priory (farmfield) LIMITED\certificate issued on 01/12/16 | |
01 Dec 2016 | CONNOT | Change of name notice | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 |