ELEMENT PROPERTIES ALEXANDRA PARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Constandinos Antony Papanastasiou on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from 28 Oakfield Road Southgate London N14 6LU England to 26 Palace Gates Road London N22 7BN on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr George Stylianos Antony Papanastasiou on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr George Stylianos Antony Papanastasiou on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr Constandinos Antony Papanastasiou on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Element Property Holdings Limited as a person with significant control on 2024-04-12

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/04/2210 April 2022 Change of details for Element Property Holdings Limited as a person with significant control on 2022-04-01

View Document

10/04/2210 April 2022 Notification of Joshua Roland Fox-Cooper as a person with significant control on 2022-04-01

View Document

10/04/2210 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

07/04/227 April 2022 Appointment of Mr Joshua Roland Fox-Cooper as a director on 2022-04-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/02/2110 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEMENT PROPERTY HOLDINGS LIMITED

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANDINOS ANTONY PAPANASTASIOU

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

29/06/2029 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2020

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE STYLIANOS ANTONY PAPANASTASIOU

View Document

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIS PAPANASTASIOU

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAVVAS CHRISTOU

View Document

17/12/1917 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED ELEMENT PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/12/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 26/05/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

14/06/1814 June 2018 CESSATION OF GEORGE STYLIANOS ANTONY PAPANASTASIOU AS A PSC

View Document

14/06/1814 June 2018 CESSATION OF CONSTANDINOS ANTONY PAPANASTASIOU AS A PSC

View Document

14/06/1814 June 2018 CESSATION OF ANTONIS PAPANASTASIOU AS A PSC

View Document

14/06/1814 June 2018 CESSATION OF SAVVAS CHRISTOU AS A PSC

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR ANTONIS PAPANASTASIOU

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STYLIANOU ANTONY PAPANASTASIOU / 30/09/2016

View Document

30/08/1630 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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