Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE PROPERTY 7 LIMITED

Company number 06538359

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
21 Jun 2018 MR01 Registration of charge 065383590007, created on 14 June 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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