Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE NO. 3 LIMITED

Company number 02989725

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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