ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED
Company number 05148271
- Company Overview for ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED (05148271)
- Filing history for ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED (05148271)
- People for ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED (05148271)
- Charges for ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED (05148271)
- More for ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED (05148271)
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) |
---|---|---|---|
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
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 | |
16 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Jun 2018 | MR01 | Registration of charge 051482710010, created on 14 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
17 Apr 2018 | MR04 | Satisfaction of charge 051482710009 in full | |
26 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
18 Dec 2017 | PSC05 | Change of details for Lighthouse Healthcare Limited as a person with significant control on 18 December 2017 | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | MR01 | Registration of charge 051482710009, created on 19 September 2017 | |
18 Sep 2017 | SH08 | Change of share class name or designation | |
18 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | CC04 | Statement of company's objects | |
22 Aug 2017 | MR04 | Satisfaction of charge 051482710008 in full | |
22 Aug 2017 | MR04 | Satisfaction of charge 5 in full | |
11 Aug 2017 | PSC05 | Change of details for Lighthouse Healthcare Limited as a person with significant control on 11 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Julian Charles Ball as a director on 11 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Steven John Woolgar as a director on 11 August 2017 |