ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED
Company number 05148271
- Company Overview for ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED (05148271)
- Filing history for ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED (05148271)
- People for ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED (05148271)
- Charges for ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED (05148271)
- More for ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED (05148271)
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) |
---|---|---|---|
19 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
08 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
16 Sep 2014 | AP01 | Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 | |
08 Sep 2014 | MR01 | Registration of charge 051482710008, created on 28 August 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
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 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
09 May 2013 | MR01 | Registration of charge 051482710007 | |
17 Apr 2013 | AA | Full accounts made up to 31 March 2012 | |
28 Jan 2013 | CERTNM |
Company name changed growing older with learning disability LIMITED\certificate issued on 28/01/13
|
|
28 Jan 2013 | CONNOT | Change of name notice | |
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 | |
08 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Mr George Henry Blackoe on 1 January 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Mr Julian Charles Ball on 1 November 2011 | |
11 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Oct 2011 | AP01 | Appointment of Mr Julian Charles Ball as a director |