ELYSIAN PROPERTY HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Registration of charge 116016330005, created on 2023-06-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

02/06/212 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116016330004

View Document

29/04/2029 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET BAILEY / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET BAILEY / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW BAILEY / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW BAILEY / 29/07/2019

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116016330003

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116016330002

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116016330001

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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