THE ELYSIUM PARTNERSHIP LLP

Company Documents

DateDescription
02/03/152 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
116 DUKE STREET
DUKE STREET
LIVERPOOL
L1 5JW

View Document

09/10/149 October 2014 ANNUAL RETURN MADE UP TO 03/10/14

View Document

09/07/149 July 2014 LLP MEMBER APPOINTED MRS DEBORAH ANNE GREEN

View Document

09/07/149 July 2014 LLP MEMBER APPOINTED MR MICHAEL PETER GAUL

View Document

01/04/141 April 2014 COMPANY NAME CHANGED ELYSIUM FINANCIAL MANAGEMENT LLP
CERTIFICATE ISSUED ON 01/04/14

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
116 DUKE STREET
DUKE STREET
LIVERPOOL
L1 5JW
ENGLAND

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
APARTMENT 1 CALDY MEWS
CALDY WOOD CALDY, WEST KIRBY
WIRRAL
MERSEYSIDE
CH48 2LT
UNITED KINGDOM

View Document

14/10/1314 October 2013 ANNUAL RETURN MADE UP TO 03/10/13

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MCGLASSON

View Document

02/04/132 April 2013 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

28/10/1228 October 2012 ANNUAL RETURN MADE UP TO 03/10/12

View Document

23/10/1223 October 2012 LLP MEMBER APPOINTED MR STEPHEN JAMES MCGLASSON

View Document

23/10/1223 October 2012 LLP MEMBER APPOINTED MR DAVID JOHNATHAN BROGELLI

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, LLP MEMBER LESTER HOUSLEY

View Document

03/10/113 October 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information