Download leads from Nexok and grow your business. Find out more

Elysium Developments Limited

Documents

Total Documents116
Total Pages749

Filing History

1 September 2023Confirmation statement made on 28 August 2023 with no updates
19 May 2023Unaudited abridged accounts made up to 31 August 2022
8 November 2022Registration of charge 052072920011, created on 2 November 2022
8 November 2022Registration of charge 052072920010, created on 2 November 2022
12 September 2022Confirmation statement made on 28 August 2022 with no updates
31 May 2022Unaudited abridged accounts made up to 31 August 2021
7 January 2022Satisfaction of charge 052072920009 in full
31 August 2021Confirmation statement made on 28 August 2021 with no updates
19 May 2021Total exemption full accounts made up to 31 August 2020
28 August 2020Confirmation statement made on 28 August 2020 with no updates
26 August 2020Confirmation statement made on 16 August 2020 with no updates
31 May 2020Unaudited abridged accounts made up to 31 August 2019
22 August 2019Confirmation statement made on 16 August 2019 with no updates
23 April 2019Total exemption full accounts made up to 31 August 2018
16 August 2018Confirmation statement made on 16 August 2018 with no updates
30 May 2018Unaudited abridged accounts made up to 31 August 2017
16 August 2017Confirmation statement made on 16 August 2017 with no updates
16 August 2017Confirmation statement made on 16 August 2017 with no updates
30 May 2017Total exemption small company accounts made up to 31 August 2016
30 May 2017Total exemption small company accounts made up to 31 August 2016
5 April 2017Registration of charge 052072920009, created on 31 March 2017
5 April 2017Registration of charge 052072920009, created on 31 March 2017
11 January 2017Registration of charge 052072920008, created on 11 January 2017
11 January 2017Registration of charge 052072920008, created on 11 January 2017
30 August 2016Confirmation statement made on 16 August 2016 with updates
30 August 2016Confirmation statement made on 16 August 2016 with updates
23 May 2016Total exemption small company accounts made up to 31 August 2015
23 May 2016Total exemption small company accounts made up to 31 August 2015
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
8 September 2015Termination of appointment of John Roger Oliver as a director on 31 July 2015
8 September 2015Termination of appointment of John Roger Oliver as a director on 31 July 2015
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
26 May 2015Total exemption small company accounts made up to 31 August 2014
26 May 2015Total exemption small company accounts made up to 31 August 2014
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
21 May 2014Total exemption small company accounts made up to 31 August 2013
21 May 2014Total exemption small company accounts made up to 31 August 2013
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
20 August 2013Registered office address changed from Inglewood Wreay Carlisle Cumbria CA4 0RL on 20 August 2013
20 August 2013Registered office address changed from Inglewood Wreay Carlisle Cumbria CA4 0RL on 20 August 2013
30 May 2013Total exemption small company accounts made up to 31 August 2012
30 May 2013Total exemption small company accounts made up to 31 August 2012
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
29 May 2012Total exemption small company accounts made up to 31 August 2011
29 May 2012Total exemption small company accounts made up to 31 August 2011
21 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
21 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
24 May 2011Total exemption small company accounts made up to 31 August 2010
24 May 2011Total exemption small company accounts made up to 31 August 2010
2 September 2010Total exemption small company accounts made up to 31 August 2009
2 September 2010Total exemption small company accounts made up to 31 August 2009
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
17 August 2009Return made up to 16/08/09; full list of members
17 August 2009Return made up to 16/08/09; full list of members
30 July 2009Total exemption small company accounts made up to 31 August 2008
30 July 2009Total exemption small company accounts made up to 31 August 2008
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 January 2009Total exemption small company accounts made up to 31 August 2007
13 January 2009Total exemption small company accounts made up to 31 August 2007
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 August 2008Return made up to 16/08/08; full list of members
20 August 2008Return made up to 16/08/08; full list of members
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
8 January 2008Registered office changed on 08/01/08 from: cornwallis house pudding lane maidstone kent ME14 1NH
8 January 2008Registered office changed on 08/01/08 from: cornwallis house pudding lane maidstone kent ME14 1NH
5 October 2007Total exemption small company accounts made up to 31 August 2006
5 October 2007Total exemption small company accounts made up to 31 August 2006
1 October 2007Return made up to 16/08/07; full list of members
1 October 2007Return made up to 16/08/07; full list of members
15 September 2007Particulars of mortgage/charge
15 September 2007Particulars of mortgage/charge
7 December 2006Particulars of mortgage/charge
7 December 2006Particulars of mortgage/charge
4 November 2006Particulars of mortgage/charge
4 November 2006Particulars of mortgage/charge
7 October 2006Particulars of mortgage/charge
7 October 2006Particulars of mortgage/charge
3 October 2006Return made up to 16/08/06; full list of members
3 October 2006Return made up to 16/08/06; full list of members
22 September 2006Total exemption small company accounts made up to 31 August 2005
22 September 2006Total exemption small company accounts made up to 31 August 2005
20 April 2006Declaration of satisfaction of mortgage/charge
20 April 2006Declaration of satisfaction of mortgage/charge
20 October 2005Return made up to 16/08/05; full list of members
20 October 2005Return made up to 16/08/05; full list of members
13 May 2005Particulars of mortgage/charge
13 May 2005Particulars of mortgage/charge
10 February 2005Particulars of mortgage/charge
10 February 2005Particulars of mortgage/charge
5 February 2005Registered office changed on 05/02/05 from: 35 grafton way london W1T 5DB
5 February 2005Registered office changed on 05/02/05 from: 35 grafton way london W1T 5DB
2 February 2005Particulars of mortgage/charge
2 February 2005Particulars of mortgage/charge
2 September 2004Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100
2 September 2004New director appointed
2 September 2004New secretary appointed
2 September 2004Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100
2 September 2004New director appointed
2 September 2004Registered office changed on 02/09/04 from: 47-49 green lane northwood middlesex HA6 3AE
2 September 2004New director appointed
2 September 2004New director appointed
2 September 2004Registered office changed on 02/09/04 from: 47-49 green lane northwood middlesex HA6 3AE
2 September 2004New secretary appointed
25 August 2004Director resigned
25 August 2004Secretary resigned
25 August 2004Secretary resigned
25 August 2004Director resigned
16 August 2004Incorporation
16 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing