- Company Overview for ELYSIUM HEALTHCARE NO. 3 LIMITED (02989725)
- Filing history for ELYSIUM HEALTHCARE NO. 3 LIMITED (02989725)
- People for ELYSIUM HEALTHCARE NO. 3 LIMITED (02989725)
- Charges for ELYSIUM HEALTHCARE NO. 3 LIMITED (02989725)
- More for ELYSIUM HEALTHCARE NO. 3 LIMITED (02989725)
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) |
---|---|---|---|
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
16 Sep 2020 | AP01 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
04 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
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 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
08 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jun 2018 | MR01 | Registration of charge 029897250038, created on 14 June 2018 | |
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | CC04 | Statement of company's objects | |
17 Apr 2018 | MR04 | Satisfaction of charge 029897250037 in full | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Aug 2017 | AP01 | Appointment of Mr Mark Robson as a director on 7 August 2017 | |
28 Jun 2017 | PSC02 | Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 30 November 2016 | |
28 Jun 2017 | PSC07 | Cessation of Craegmoor Hospitals (Holdings) Limited as a person with significant control on 30 November 2016 | |
30 Jan 2017 | MR01 | Registration of charge 029897250037, created on 26 January 2017 | |
16 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
12 Dec 2016 | AP01 | Appointment of Dr Quazi Haque as a director on 1 December 2016 | |
12 Dec 2016 | AP03 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Steven John Woolgar as a director on 1 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Tom Riall as a director on 30 November 2016 |