Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE PROPERTY 6 LIMITED

Company number 07467929

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)
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
20 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
30 Sep 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 England on 23 July 2013
10 Apr 2013 AP01 Appointment of Mr Tom Riall as a director on 5 April 2013
29 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Henry Scott as a director on 28 November 2012
14 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
13 Dec 2011 CH03 Secretary's details changed for David James Hall on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Mr Jason David Lock on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Mr Philip Henry Scott on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Mr David James Hall on 13 December 2011
03 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 3 August 2011
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Dec 2010 NEWINC Incorporation