ELYSIAN DEVELOPMENT MANAGEMENT LIMITED
Company number 08980362
- Company Overview for ELYSIAN DEVELOPMENT MANAGEMENT LIMITED (08980362)
- Filing history for ELYSIAN DEVELOPMENT MANAGEMENT LIMITED (08980362)
- People for ELYSIAN DEVELOPMENT MANAGEMENT LIMITED (08980362)
- Charges for ELYSIAN DEVELOPMENT MANAGEMENT LIMITED (08980362)
- More for ELYSIAN DEVELOPMENT MANAGEMENT LIMITED (08980362)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of James Scott Lyon as a director on 9 September 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 May 2023 | AP01 | Appointment of Mr James Scott Lyon as a director on 1 May 2023 | |
22 May 2023 | TM01 | Termination of appointment of Simon Levick Garth Wilson as a director on 5 May 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Jan 2023 | MR01 | Registration of charge 089803620001, created on 19 January 2023 | |
09 Nov 2022 | AP01 | Appointment of Mr Simon Levick Garth Wilson as a director on 3 October 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Neil Richard Jones as a director on 20 September 2022 | |
12 May 2022 | CH01 | Director's details changed for Mr Neil Richard Jones on 1 April 2022 | |
11 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
15 Nov 2021 | PSC05 | Change of details for Elysian Residences Limited as a person with significant control on 15 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 42 Bruton Place London W1J 6PA United Kingdom to 112-116 New Oxford Street London WC1A 1HH on 15 November 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 May 2019 | AP01 | Appointment of Mr Neil Richard Jones as a director on 15 January 2019 | |
25 Apr 2019 | CH01 | Director's details changed for Mr Gavin Stein on 16 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
25 Apr 2019 | TM02 | Termination of appointment of Gary James Powell as a secretary on 16 January 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Gary James Powell as a director on 16 January 2019 |