- Company Overview for ELYSIUM HEALTHCARE NO. 6 LIMITED (09221811)
- Filing history for ELYSIUM HEALTHCARE NO. 6 LIMITED (09221811)
- People for ELYSIUM HEALTHCARE NO. 6 LIMITED (09221811)
- Charges for ELYSIUM HEALTHCARE NO. 6 LIMITED (09221811)
- More for ELYSIUM HEALTHCARE NO. 6 LIMITED (09221811)
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) |
---|---|---|---|
29 Jul 2019 | AD01 | Registered office address changed from C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 29 July 2019 | |
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 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
19 Jun 2018 | MR01 | Registration of charge 092218110002, 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 092218110001 in full | |
02 May 2018 | PSC07 | Cessation of Andrew John Murray as a person with significant control 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 | TM01 | Termination of appointment of Stephen Paul Game as a director on 30 April 2018 | |
01 May 2018 | AP03 | Appointment of Sarah Juliette Livingston as a secretary on 30 April 2018 | |
01 May 2018 | AP01 | Appointment of Ms Lesley Joy Chamberlain as a director on 30 April 2018 | |
01 May 2018 | PSC07 | Cessation of Stephen Paul Game as a person with significant control on 30 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Mark Robson as a director on 30 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Andrew John Shelton-Murray as a director on 30 April 2018 | |
01 May 2018 | PSC02 | Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control 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 to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Steven John Woolgar as a director on 30 April 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | MR01 | Registration of charge 092218110001, created on 14 February 2017 |