Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE PROPERTY 4 LIMITED

Company number 05852393

Filter by category

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)
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
  • GBP 3
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
  • GBP 3
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