Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE PROPERTY 7 LIMITED

Company number 06538359

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
27 Jul 2023 AP01 Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023
05 Jun 2023 TM01 Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
07 Dec 2022 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
11 Feb 2022 TM01 Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022
31 Jan 2022 MR04 Satisfaction of charge 065383590007 in full
27 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 AP01 Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021
14 Jun 2021 TM02 Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021
14 Jun 2021 AP03 Appointment of Mr John Philip Rowland as a secretary on 14 June 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
04 Sep 2019 AA Accounts for a small company made up to 31 December 2018
29 Jul 2019 PSC05 Change of details for Elysium Healthcare No. 6 Limited as a person with significant control on 26 July 2019
29 Jul 2019 AD01 Registered office address changed from C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 29 July 2019
01 May 2019 AP01 Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
07 Dec 2018 TM01 Termination of appointment of Mark Robson as a director on 30 November 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 PSC05 Change of details for H&Scp Gregory House Ltd as a person with significant control on 25 July 2018
24 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23