- 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) |
---|---|---|---|
05 Dec 2016 | TM02 | Termination of appointment of David James Hall as a secretary on 30 November 2016 | |
01 Dec 2016 | CERTNM | Company name changed craegmoor hospitals LIMITED\certificate issued on 01/12/16 | |
01 Dec 2016 | CONNOT | Change of name notice | |
24 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
18 Feb 2016 | MR04 | Satisfaction of charge 029897250036 in full | |
18 Feb 2016 | MR04 | Satisfaction of charge 029897250035 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 34 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 33 in full | |
08 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
27 Aug 2015 | MR01 | Registration of charge 029897250035, created on 19 August 2015 | |
27 Aug 2015 | MR01 | Registration of charge 029897250036, created on 19 August 2015 | |
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 | |
03 Jul 2013 | TM01 | Termination of appointment of Christopher Thompson as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director |