ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED
Company number 01440442
- Company Overview for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED (01440442)
- Filing history for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED (01440442)
- People for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED (01440442)
- Charges for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED (01440442)
- More for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED (01440442)
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) |
---|---|---|---|
11 Aug 2017 | TM01 | Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Steven John Woolgar as a director on 11 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
02 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
08 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | MR04 | Satisfaction of charge 19 in full | |
10 Sep 2014 | AP01 | Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 | |
08 Sep 2014 | MR01 | Registration of charge 014404420020, created on 28 August 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Duncan Sweetland as a director | |
02 Sep 2013 | TM02 | Termination of appointment of Chris Wain as a secretary | |
13 Aug 2013 | AP03 | Appointment of Mr Chris Wain as a secretary | |
05 Jun 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
17 Apr 2013 | AA | Full accounts made up to 31 March 2012 | |
22 Jan 2013 | AP01 | Appointment of Mr Duncan Barrington John Sweetland as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Tobias Gowers as a director | |
22 Jan 2013 | TM02 | Termination of appointment of Tobias Gowers as a secretary | |
22 Oct 2012 | TM01 | Termination of appointment of George Blackoe as a director | |
24 Sep 2012 | TM01 | Termination of appointment of David Cole as a director |