Advanced company searchLink opens in new window

ELYSIUM NEUROLOGICAL SERVICES LIMITED

Company number 08002473

Filter by category

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)
13 Nov 2015 MR04 Satisfaction of charge 2 in full
13 Nov 2015 MR04 Satisfaction of charge 1 in full
13 Nov 2015 MR04 Satisfaction of charge 3 in full
13 Nov 2015 MR04 Satisfaction of charge 4 in full
26 Oct 2015 MR01 Registration of charge 080024730005, created on 19 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Oct 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
13 Apr 2015 CH01 Director's details changed for Mr Timothy William Street on 1 September 2014
13 Apr 2015 CH01 Director's details changed for Mr Daniel Kay on 13 April 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AD01 Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to C/O Patron Capital Partners One Vine Street One Vine Street London W1J 0AH on 9 September 2014
07 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
17 Mar 2014 AA Full accounts made up to 31 December 2012
11 Feb 2014 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary
30 Oct 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
30 Oct 2013 AD01 Registered office address changed from 7 Hanover Square London W1S 1HQ United Kingdom on 30 October 2013
29 Aug 2013 TM01 Termination of appointment of Anthony Heywood as a director
05 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
05 Apr 2013 CH01 Director's details changed for Mr Timothy William Street on 5 April 2013
17 Jul 2012 MG01 Duplicate mortgage certificatecharge no:1
17 Jul 2012 MG01 Duplicate mortgage certificatecharge no:1
17 Jul 2012 MG01 Duplicate mortgage certificatecharge no:1
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3