ELYSIAN BERKHAMSTED OPERATING COMPANY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Mr Gavin Stein on 2025-05-19

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

07/11/247 November 2024 Termination of appointment of James Scott Lyon as a director on 2024-09-09

View Document

11/10/2411 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 112-116 New Oxford Street London WC1A 1HH United Kingdom to The Denton Shootersway Berkhamsted HP4 3NG on 2024-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/05/2322 May 2023 Appointment of Mr James Scott Lyon as a director on 2023-05-01

View Document

22/05/2322 May 2023 Termination of appointment of Simon Levick Garth Wilson as a director on 2023-05-05

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Appointment of Mr Simon Levick Garth Wilson as a director on 2022-10-03

View Document

11/10/2211 October 2022 Termination of appointment of Camille Beaufils as a director on 2022-09-20

View Document

11/10/2211 October 2022 Appointment of Mr Gavin Stein as a director on 2022-09-20

View Document

11/10/2211 October 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

11/10/2211 October 2022 Appointment of Mr Christian Armstrong as a director on 2022-09-20

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Change of details for Elysian Residences Limited as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 42 Bruton Place London W1J 6PA England to 112-116 New Oxford Street London WC1A 1HH on 2021-11-15

View Document

24/09/2124 September 2021 Cessation of Elysian Uk Holdings Limited as a person with significant control on 2021-02-03

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 ARTICLES OF ASSOCIATION

View Document

22/06/2122 June 2021 ALTER ARTICLES 03/06/2021

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

10/06/2110 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131466850001

View Document

10/06/2110 June 2021 Registration of charge 131466850001, created on 2021-06-08

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / ELYSIAN UK HOLDINGS LIMITED / 03/02/2021

View Document

20/01/2120 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information