ELYSIUM HEALTHCARE PROPERTY 4 LIMITED
Company number 05852393
- Company Overview for ELYSIUM HEALTHCARE PROPERTY 4 LIMITED (05852393)
- Filing history for ELYSIUM HEALTHCARE PROPERTY 4 LIMITED (05852393)
- People for ELYSIUM HEALTHCARE PROPERTY 4 LIMITED (05852393)
- Charges for ELYSIUM HEALTHCARE PROPERTY 4 LIMITED (05852393)
- More for ELYSIUM HEALTHCARE PROPERTY 4 LIMITED (05852393)
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) |
---|---|---|---|
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 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
21 Jun 2018 | MR01 | Registration of charge 058523930003, created on 14 June 2018 | |
17 Apr 2018 | MR04 | Satisfaction of charge 058523930002 in full | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Aug 2017 | AP01 | Appointment of Mr Mark Robson as a director on 7 August 2017 | |
28 Jun 2017 | PSC07 | Cessation of Partnerships in Care Investments 2 Limited as a person with significant control on 4 October 2016 | |
28 Jun 2017 | PSC02 | Notification of Elysium Healthcare Limited as a person with significant control on 4 October 2016 | |
28 Jun 2017 | PSC02 | Notification of Partnerships in Care Investments 2 Limited as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
30 Jan 2017 | MR01 | Registration of charge 058523930002, created on 26 January 2017 | |
01 Dec 2016 | CERTNM | Company name changed partnerships in care property 23 LIMITED\certificate issued on 01/12/16 | |
01 Dec 2016 | CONNOT | Change of name notice | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
30 Sep 2014 | MISC | Sec 519 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Sep 2014 | TM01 | Termination of appointment of Simon Lane as a director on 20 September 2014 |