ELYSIUM HEALTHCARE PROPERTY 8 LIMITED

Company Documents

DateDescription
07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

27/07/2327 July 2023 Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27

View Document

05/06/235 June 2023 Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31

View Document

08/12/228 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mr John Philip Rowland as a secretary on 2021-06-14

View Document

10/07/2010 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

10/07/2010 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

10/07/2010 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR KEITH JAMES ANTHONY BROWNER

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

12/10/1812 October 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

11/10/1811 October 2018 ADOPT ARTICLES 04/10/2018

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company