THE ELYSIUM PARTNERSHIP LLP
Company Documents
Date | Description |
---|---|
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 116 DUKE STREET DUKE STREET LIVERPOOL L1 5JW |
09/10/149 October 2014 | ANNUAL RETURN MADE UP TO 03/10/14 |
09/07/149 July 2014 | LLP MEMBER APPOINTED MRS DEBORAH ANNE GREEN |
09/07/149 July 2014 | LLP MEMBER APPOINTED MR MICHAEL PETER GAUL |
01/04/141 April 2014 | COMPANY NAME CHANGED ELYSIUM FINANCIAL MANAGEMENT LLP CERTIFICATE ISSUED ON 01/04/14 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 116 DUKE STREET DUKE STREET LIVERPOOL L1 5JW ENGLAND |
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 |
14/10/1314 October 2013 | ANNUAL RETURN MADE UP TO 03/10/13 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MCGLASSON |
02/04/132 April 2013 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
28/10/1228 October 2012 | ANNUAL RETURN MADE UP TO 03/10/12 |
23/10/1223 October 2012 | LLP MEMBER APPOINTED MR STEPHEN JAMES MCGLASSON |
23/10/1223 October 2012 | LLP MEMBER APPOINTED MR DAVID JOHNATHAN BROGELLI |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, LLP MEMBER LESTER HOUSLEY |
03/10/113 October 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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