ELYSIUM DEVELOPMENTS (UK) LTD

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-02-29

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Registered office address changed from 49 Cornwall Road Harrogate North Yorkshire HG1 2NB to 50 Green Lane Harrogate North Yorkshire HG2 9LP on 2023-07-31

View Document

10/02/2310 February 2023 Director's details changed for Mr Simon Anthony Mitchell on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Mr Simon Anthony Mitchell as a person with significant control on 2023-02-10

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2022-02-28

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-02-28

View Document

31/10/1431 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/01/134 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/11/113 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/11/102 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/11/095 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY MITCHELL / 01/10/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED SIMON ANTHONY MITCHELL

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 3-4 PARK COURT RICCALL ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ED

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CGA

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA CROSSFIELD

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN CROSSFIELD

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MRS NICOLA CROSSFIELD

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA CROSSFIELD

View Document

11/03/0811 March 2008 SECRETARY APPOINTED CGA

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM 21 MAIN STREET, WILBERFOSS YORK EAST RIDING OF YORKSHIRE YO41 5NN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY MARTYN CROSSFIELD

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 28/02/2009

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/0718 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PLUG TWO LTD


  • 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