ELYSIAN RESIDENCES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewChange of details for Ms Camille Marie Beaufils as a person with significant control on 2025-06-18

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr Gavin Stein on 2025-05-19

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/11/247 November 2024 Termination of appointment of James Scott Lyon as a director on 2024-09-09

View Document

07/11/247 November 2024 Appointment of Mr Christian Armstrong as a director on 2024-09-09

View Document

07/11/247 November 2024 Termination of appointment of Camille Marie Beaufils as a director on 2024-09-09

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/11/232 November 2023 Sub-division of shares on 2023-10-25

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

23/05/2323 May 2023 Appointment of Mr James Scott Lyon as a director on 2023-05-01

View Document

22/05/2322 May 2023 Termination of appointment of Simon Levick Garth Wilson as a director on 2023-05-05

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/11/229 November 2022 Appointment of Mr Simon Levick Garth Wilson as a director on 2022-10-03

View Document

11/10/2211 October 2022 Appointment of Mr Gavin Stein as a director on 2022-09-20

View Document

11/10/2211 October 2022 Termination of appointment of Neil Richard Jones as a director on 2022-09-20

View Document

12/05/2212 May 2022 Director's details changed for Mr Neil Richard Jones on 2022-04-01

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/11/2115 November 2021 Registered office address changed from 42 Bruton Place London W1J 6PA United Kingdom to 112-116 New Oxford Street London WC1A 1HH on 2021-11-15

View Document

21/10/2121 October 2021 Registration of charge 085139480003, created on 2021-10-14

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

06/05/216 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 085139480001

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR NEIL RICHARD JONES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR GARY POWELL

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MS CAMILLE BEAUFILS / 08/03/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLE BEAUFILS / 08/03/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/02/1724 February 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

19/05/1619 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR GARY JAMES POWELL

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM UNIT 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. CAMILLE BEAUFILS / 10/02/2016

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 45 LADBROKE GROVE 1ST FLOOR LONDON W11 3AR

View Document

10/07/1510 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DISS40 (DISS40(SOAD))

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

10/10/1410 October 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information