ELYSIAN HOLIDAYS LIMITED

Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 28/02/16 NO CHANGES

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PATRICIA HARRISON / 25/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
LITTLE EASTGATE
WOODCHURCH ROAD
TENTERDEN
KENT
TN30 7AD

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/04/1113 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE PATRICIA HARRISON / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: G OFFICE CHANGED 14/12/04 SPRINGHAVEN 1A BARNFIELD CLOSE HASTINGS EAST SUSSEX TN34 1TS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: G OFFICE CHANGED 04/05/04 12 HILLYGLEN CLOSE HASTINGS EAST SUSSEX TN34 1XU

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: G OFFICE CHANGED 23/03/00 15A HIGH STREET BATTLE EAST SUSSEX TN33 0AE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: G OFFICE CHANGED 25/05/99 MCPHERSON & PARTNERS 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH

View Document

16/04/9916 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: G OFFICE CHANGED 26/10/96 THE OLD VICARAGE BROMYARD AVENUE LONDON W3 7BP

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: G OFFICE CHANGED 27/04/93 83 LEONARD STREET LONDON EC2A 4QS

View Document

08/03/938 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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