- Company Overview for ELYSIUM CARE PARTNERSHIPS LIMITED (06045903)
- Filing history for ELYSIUM CARE PARTNERSHIPS LIMITED (06045903)
- People for ELYSIUM CARE PARTNERSHIPS LIMITED (06045903)
- Charges for ELYSIUM CARE PARTNERSHIPS LIMITED (06045903)
- More for ELYSIUM CARE PARTNERSHIPS LIMITED (06045903)
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) |
---|---|---|---|
04 Jan 2018 | CH01 | Director's details changed for Mr Michael Steven Bielanski on 4 January 2018 | |
04 Jan 2018 | CH03 | Secretary's details changed for Michael Steven Bielanski on 4 January 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 4 January 2018 | |
03 May 2017 | MR01 | Registration of charge 060459030011, created on 27 April 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
13 Dec 2016 | AA | Full accounts made up to 31 July 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
15 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
02 Dec 2015 | MR01 | Registration of charge 060459030010, created on 30 November 2015 | |
27 Mar 2015 | MR01 | Registration of charge 060459030009, created on 26 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
12 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
18 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
18 Oct 2013 | MR01 | Registration of charge 060459030008 | |
08 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
07 Jan 2013 | CH01 | Director's details changed for Mr Michael Steven Bielanski on 2 January 2013 | |
19 Dec 2012 | AA | Full accounts made up to 31 July 2012 | |
30 Apr 2012 | AA | Full accounts made up to 31 July 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
15 Feb 2011 | AA | Full accounts made up to 31 July 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
19 Jan 2011 | AD02 | Register inspection address has been changed from Buryfields House Bury Fields Guildford Surrey GU2 4AZ | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Sep 2010 | AP03 | Appointment of Michael Steven Bielanski as a secretary |