ELYSIAN PROPERTY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Director's details changed for Barbera Elizabeth Thornton on 2025-10-01 |
15/09/2515 September 2025 New | Satisfaction of charge 059627490002 in full |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/11/249 November 2024 | Change of details for Ms Barbera Elizabeth Thornton as a person with significant control on 2024-11-09 |
09/11/249 November 2024 | Registered office address changed from 50 Seymour Street London W1H 7JG England to Club Chambers Museum Street York YO1 7DN on 2024-11-09 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
04/05/244 May 2024 | Registered office address changed from C/O Nabarro 34-35 Eastcastle St London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-05-04 |
30/04/2430 April 2024 | Registration of charge 059627490003, created on 2024-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Registration of charge 059627490002, created on 2023-10-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/12/2012 December 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059627490001 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 10 October 2015 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/12/145 December 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 3/4 GREAT MARLBOROUGH STREET LONDON W1F 7HH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
04/01/134 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
16/10/1216 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
02/01/122 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
27/10/1127 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
31/12/1031 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBERA ELIZABETH THORNTON / 01/06/2010 |
19/10/1019 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
26/01/1026 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
16/10/0916 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARBERA ELIZABETH THORNTON / 01/10/2009 |
20/10/0820 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BARBERA THORNTON / 01/01/2008 |
08/08/088 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
18/04/0818 April 2008 | APPOINTMENT TERMINATED SECRETARY THOMAS LEGARD |
11/10/0711 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0711 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | SECRETARY RESIGNED |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
18/10/0618 October 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
10/10/0610 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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