ELYSIAN BERKHAMSTED OPERATING COMPANY LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Director's details changed for Mr Gavin Stein on 2025-05-19 |
03/04/253 April 2025 | Confirmation statement made on 2025-02-24 with no updates |
07/11/247 November 2024 | Termination of appointment of James Scott Lyon as a director on 2024-09-09 |
11/10/2411 October 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
27/03/2427 March 2024 | Accounts for a dormant company made up to 2023-09-30 |
18/03/2418 March 2024 | Previous accounting period shortened from 2023-12-31 to 2023-09-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/01/2431 January 2024 | Registered office address changed from 112-116 New Oxford Street London WC1A 1HH United Kingdom to The Denton Shootersway Berkhamsted HP4 3NG on 2024-01-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/05/2331 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
22/05/2322 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 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2021-12-31 |
09/11/229 November 2022 | Appointment of Mr Simon Levick Garth Wilson as a director on 2022-10-03 |
11/10/2211 October 2022 | Termination of appointment of Camille Beaufils as a director on 2022-09-20 |
11/10/2211 October 2022 | Appointment of Mr Gavin Stein as a director on 2022-09-20 |
11/10/2211 October 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
11/10/2211 October 2022 | Appointment of Mr Christian Armstrong as a director on 2022-09-20 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Change of details for Elysian Residences Limited as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Registered office address changed from 42 Bruton Place London W1J 6PA England to 112-116 New Oxford Street London WC1A 1HH on 2021-11-15 |
24/09/2124 September 2021 | Cessation of Elysian Uk Holdings Limited as a person with significant control on 2021-02-03 |
22/06/2122 June 2021 | Memorandum and Articles of Association |
22/06/2122 June 2021 | ARTICLES OF ASSOCIATION |
22/06/2122 June 2021 | ALTER ARTICLES 03/06/2021 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
10/06/2110 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131466850001 |
10/06/2110 June 2021 | Registration of charge 131466850001, created on 2021-06-08 |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES |
04/02/214 February 2021 | PSC'S CHANGE OF PARTICULARS / ELYSIAN UK HOLDINGS LIMITED / 03/02/2021 |
20/01/2120 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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