ELYSIUM HEALTHCARE PROPERTY 7 LIMITED
Company number 06538359
- Company Overview for ELYSIUM HEALTHCARE PROPERTY 7 LIMITED (06538359)
- Filing history for ELYSIUM HEALTHCARE PROPERTY 7 LIMITED (06538359)
- People for ELYSIUM HEALTHCARE PROPERTY 7 LIMITED (06538359)
- Charges for ELYSIUM HEALTHCARE PROPERTY 7 LIMITED (06538359)
- More for ELYSIUM HEALTHCARE PROPERTY 7 LIMITED (06538359)
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) |
---|---|---|---|
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
07 Dec 2018 | TM01 | Termination of appointment of Mark Robson as a director on 30 November 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jul 2018 | PSC05 | Change of details for H&Scp Gregory House Ltd as a person with significant control on 25 July 2018 | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | MR01 | Registration of charge 065383590007, created on 14 June 2018 | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | CC04 | Statement of company's objects | |
16 May 2018 | MR04 | Satisfaction of charge 065383590006 in full | |
16 May 2018 | MR04 | Satisfaction of charge 065383590005 in full | |
01 May 2018 | TM01 | Termination of appointment of Andrew John Shelton-Murray as a director on 30 April 2018 | |
01 May 2018 | PSC05 | Change of details for H&Scp Gregory House Ltd as a person with significant control on 30 April 2018 | |
01 May 2018 | AP01 | Appointment of Ms Lesley Joy Chamberlain as a director on 30 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Stephen Paul Game as a director on 30 April 2018 | |
01 May 2018 | AP01 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 30 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH England to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 May 2018 | |
01 May 2018 | AP03 | Appointment of Sarah Juliette Livingston as a secretary on 30 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Mark Robson as a director on 30 April 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Andrew John Murray on 21 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
27 Feb 2017 | MR01 | Registration of charge 065383590005, created on 14 February 2017 | |
27 Feb 2017 | MR01 | Registration of charge 065383590006, created on 14 February 2017 | |
20 Feb 2017 | MR04 | Satisfaction of charge 065383590001 in full |