ELYSIAN PLACE ESTATES MANAGEMENT LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 17/08/16, NO UPDATES

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

12/05/2112 May 2021 17/08/15

View Document

12/05/2112 May 2021 ORDER OF COURT - RESTORATION

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1420 August 2014 APPLICATION FOR STRIKING-OFF

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 17/08/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1227 August 2012 17/08/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/11/114 November 2011 17/08/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAIMIN PATEL / 17/08/2010

View Document

17/08/1017 August 2010 17/08/10 NO MEMBER LIST

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERNARD D'SOUZA / 17/08/2010

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 2 ELYSIAN PLACE 238 PAMPISFORD ROAD SOUTH CROYDON SURREY CR2 6GE

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0920 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 2 ELYSIAN PLACE PAMPISFORD ROAD SOUTH CROYDON SURREY CR2 6GE

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED GEORGE BERNARD D'SOUZA

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 11 MULBERRY PLACE, PINNELL ROAD ELTHAM LONDON SE9 6AJ

View Document

30/09/0730 September 2007 ANNUAL RETURN MADE UP TO 17/08/07

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document


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