ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED
Company number 05558328
- Company Overview for ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED (05558328)
- Filing history for ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED (05558328)
- People for ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED (05558328)
- Charges for ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED (05558328)
- More for ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED (05558328)
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) |
---|---|---|---|
14 Jun 2021 | AP03 | Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Steven John Woolgar as a director on 31 March 2021 | |
17 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
17 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
16 Sep 2020 | AP01 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
04 Sep 2019 | AA | Accounts for a small company 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 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
10 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Jun 2018 | MR01 | Registration of charge 055583280011, created on 14 June 2018 | |
17 Apr 2018 | MR04 | Satisfaction of charge 055583280010 in full | |
17 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 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 Sunfleur Limited as a person with significant control on 12 May 2017 | |
20 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | CC04 | Statement of company's objects | |
12 May 2017 | RESOLUTIONS |
Resolutions
|