Advanced company searchLink opens in new window

ELYSIUM CARE PARTNERSHIPS LIMITED

Company number 06045903

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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