Advanced company searchLink opens in new window

ELYSIAN DEVELOPMENT MANAGEMENT LIMITED

Company number 08980362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
13 Jul 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 100