ELYSIAN RESIDENCES LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Change of details for Ms Camille Marie Beaufils as a person with significant control on 2025-06-18 |
12/06/2512 June 2025 New | Director's details changed for Mr Gavin Stein on 2025-05-19 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
07/11/247 November 2024 | Termination of appointment of James Scott Lyon as a director on 2024-09-09 |
07/11/247 November 2024 | Appointment of Mr Christian Armstrong as a director on 2024-09-09 |
07/11/247 November 2024 | Termination of appointment of Camille Marie Beaufils as a director on 2024-09-09 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-02 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/11/232 November 2023 | Sub-division of shares on 2023-10-25 |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | Resolutions |
23/05/2323 May 2023 | Appointment of Mr James Scott Lyon as a director on 2023-05-01 |
22/05/2322 May 2023 | Termination of appointment of Simon Levick Garth Wilson as a director on 2023-05-05 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
09/11/229 November 2022 | Appointment of Mr Simon Levick Garth Wilson as a director on 2022-10-03 |
11/10/2211 October 2022 | Appointment of Mr Gavin Stein as a director on 2022-09-20 |
11/10/2211 October 2022 | Termination of appointment of Neil Richard Jones as a director on 2022-09-20 |
12/05/2212 May 2022 | Director's details changed for Mr Neil Richard Jones on 2022-04-01 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Accounts for a dormant company made up to 2021-04-30 |
15/11/2115 November 2021 | Registered office address changed from 42 Bruton Place London W1J 6PA United Kingdom to 112-116 New Oxford Street London WC1A 1HH on 2021-11-15 |
21/10/2121 October 2021 | Registration of charge 085139480003, created on 2021-10-14 |
26/05/2126 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
06/05/216 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 085139480001 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
09/05/199 May 2019 | DIRECTOR APPOINTED MR NEIL RICHARD JONES |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY POWELL |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MS CAMILLE BEAUFILS / 08/03/2018 |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLE BEAUFILS / 08/03/2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
16/03/1716 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
24/02/1724 February 2017 | PREVSHO FROM 31/05/2016 TO 30/04/2016 |
19/05/1619 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
22/04/1622 April 2016 | DIRECTOR APPOINTED MR GARY JAMES POWELL |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM UNIT 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
07/03/167 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS. CAMILLE BEAUFILS / 10/02/2016 |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 45 LADBROKE GROVE 1ST FLOOR LONDON W11 3AR |
10/07/1510 July 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
13/05/1513 May 2015 | DISS40 (DISS40(SOAD)) |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/05/155 May 2015 | FIRST GAZETTE |
11/10/1411 October 2014 | DISS40 (DISS40(SOAD)) |
10/10/1410 October 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
26/08/1426 August 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/05/132 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELYSIAN RESIDENCES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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