ELYSIAN CHARTERS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024 Amended audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

05/07/235 July 2023

View Document

09/12/229 December 2022 Appointment of Mrs Katharine Patricia Woodward as a secretary on 2022-12-09

View Document

09/12/229 December 2022 Termination of appointment of Christopher James Dant as a secretary on 2022-12-09

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

21/07/2021 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

21/07/2021 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

21/07/2021 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

21/07/2021 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

06/08/196 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

04/07/194 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

04/07/194 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

04/07/194 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS KATHARINE PATRICIA WOODWARD

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/10/1430 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/06/1411 June 2014 AUDITOR'S RESIGNATION

View Document

30/10/1330 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/10/1229 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/11/119 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/11/1017 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR STEWART WOODWARD

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED ORMONDE PROPERTIES (LONDON) LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

04/11/094 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/01/994 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: CALDER HOUSE 1 DOVER STREET LONDON W1X 3PJ

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/953 February 1995 Full accounts made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 Full accounts made up to 1992-03-31

View Document

05/11/925 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992

View Document

23/06/9223 June 1992 Full accounts made up to 1991-03-31

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991

View Document

05/11/915 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991

View Document

04/11/914 November 1991

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 Full accounts made up to 1990-03-31

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991

View Document

19/06/9019 June 1990 Full accounts made up to 1989-03-31

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990

View Document

01/03/891 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: SHAIBERN HOUSE 28 SCRUTTON ST LONDON EC2A 4RQ

View Document

27/06/8827 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8827 June 1988 Memorandum and Articles of Association

View Document

27/06/8827 June 1988 Memorandum and Articles of Association

View Document

27/06/8827 June 1988

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988

View Document

27/06/8827 June 1988 Resolutions

View Document

27/06/8827 June 1988 ALTER MEM AND ARTS 170588

View Document

21/06/8821 June 1988

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988

View Document

10/06/8810 June 1988 Certificate of change of name

View Document

10/06/8810 June 1988 Certificate of change of name

View Document

10/06/8810 June 1988 COMPANY NAME CHANGED ROMGROVE LIMITED CERTIFICATE ISSUED ON 13/06/88

View Document

06/05/886 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 Incorporation

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