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) |
---|---|---|---|
11 Apr 2019 | TM02 | Termination of appointment of Gary James Powell as a secretary on 16 January 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Apr 2018 | TM02 | Termination of appointment of Gavin Stein as a secretary on 8 January 2018 | |
20 Apr 2018 | AP03 | Appointment of Mr Gary James Powell as a secretary on 8 January 2018 | |
19 Apr 2018 | AP03 | Appointment of Mr Gary James Powell as a secretary on 8 January 2018 | |
19 Apr 2018 | TM02 | Termination of appointment of Gavin Stein as a secretary on 8 January 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Aug 2017 | PSC05 | Change of details for Elysian Residences Limited as a person with significant control on 18 July 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 42 Bruton Place London W1J 6PA on 16 August 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 May 2016 | CH03 | Secretary's details changed for Mr Gavin Stein on 18 May 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Gavin Stein on 18 May 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Gavin Stein on 18 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
29 Apr 2016 | AP01 | Appointment of Mr Stephen Howard Rhodes Musgrave as a director on 28 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Gary James Powell as a director on 21 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 45 Ladbroke Grove London W11 3AR to 38 Berkeley Square London W1J 5AE on 30 March 2016 | |
13 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jul 2015 | CERTNM |
Company name changed gs development management LIMITED\certificate issued on 24/07/15
|
|
13 Jul 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|