ELYSIUM PROPERTIES LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1510 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1417 April 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JIM BROWNHILL / 30/06/2012

View Document

09/01/139 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

09/03/999 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 � NC 1000/10000 06/01/

View Document

29/12/9829 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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