ELYSIAN HOMES LTD

05275444
11 MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR SE9 6AR

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2015 mortgage Registration of a charge 33 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
06 Nov 2014 accounts Annual Accounts 3 Buy now
16 Apr 2014 resolution Resolution 1 Buy now
13 Mar 2014 mortgage Registration of a charge 36 Buy now
12 Feb 2014 resolution Resolution 1 Buy now
12 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
04 Feb 2014 mortgage Registration of a charge 44 Buy now
14 Jan 2014 annual-return Annual Return 3 Buy now
14 Jan 2014 officers Change of particulars for director (Mr Suraj Sharma) 2 Buy now
14 Jan 2014 officers Change of particulars for director (Mr Ravi Sharma) 2 Buy now
13 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Nov 2013 accounts Annual Accounts 3 Buy now
18 Oct 2013 officers Termination of appointment of secretary (David Antill) 1 Buy now
28 Mar 2013 officers Termination of appointment of director (Manuel Gilbert Noel Dieryck) 1 Buy now
05 Nov 2012 accounts Annual Accounts 6 Buy now
02 Nov 2012 annual-return Annual Return 6 Buy now
02 Nov 2012 officers Change of particulars for director (Mr Suraj Sharma) 2 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Feb 2012 mortgage Particulars of a mortgage or charge 7 Buy now
17 Feb 2012 mortgage Particulars of a mortgage or charge 9 Buy now
14 Feb 2012 annual-return Annual Return 6 Buy now
24 Jan 2012 annual-return Annual Return 6 Buy now
24 Jan 2012 officers Change of particulars for secretary (David Antill) 1 Buy now
23 Nov 2011 accounts Amended Accounts 13 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
20 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2011 annual-return Annual Return 6 Buy now
24 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
26 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 officers Change of particulars for director (Suraj Sharma) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Ravi Sharma) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Manuel Gilbert Noel Dieryck) 2 Buy now
16 Oct 2009 auditors Auditors Resignation Company 1 Buy now
19 Jun 2009 officers Secretary appointed david antill 2 Buy now
26 May 2009 officers Appointment terminated secretary john hall 1 Buy now
06 Nov 2008 annual-return Return made up to 02/11/08; full list of members 4 Buy now
06 Nov 2008 officers Secretary appointed mr john charles hall 1 Buy now
06 Nov 2008 officers Appointment terminated secretary linda tumbridge 1 Buy now
01 Nov 2008 accounts Annual Accounts 15 Buy now
06 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
28 Jul 2008 officers Secretary appointed linda tumbridge 2 Buy now
28 Jul 2008 officers Appointment terminated secretary paul safa 1 Buy now
07 May 2008 mortgage Particulars of a mortgage or charge / charge no: 10 4 Buy now
25 Apr 2008 officers Secretary's change of particulars / paul safa / 22/04/2008 1 Buy now
25 Apr 2008 officers Appointment terminated director peter ide 1 Buy now
08 Feb 2008 officers Director resigned 1 Buy now
31 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
19 Nov 2007 annual-return Return made up to 02/11/05; full list of members; amend 8 Buy now
16 Nov 2007 capital Ad 01/01/07--------- £ si 100@1 2 Buy now
09 Nov 2007 annual-return Return made up to 02/11/07; full list of members 8 Buy now
04 Nov 2007 officers New secretary appointed 2 Buy now
04 Nov 2007 officers Secretary resigned 1 Buy now
15 Oct 2007 accounts Annual Accounts 12 Buy now
12 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
06 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
08 Mar 2007 officers Secretary resigned 1 Buy now
13 Nov 2006 annual-return Return made up to 02/11/06; full list of members 8 Buy now
29 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2006 officers New director appointed 2 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
20 Sep 2006 accounts Annual Accounts 9 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
18 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2006 officers Secretary resigned 1 Buy now
27 Feb 2006 officers New secretary appointed 1 Buy now
17 Jan 2006 annual-return Return made up to 02/11/05; full list of members 9 Buy now
29 Sep 2005 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
03 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2005 address Registered office changed on 26/07/05 from: 5 duggan drive chislehurst kent BR7 5EP 1 Buy now
03 May 2005 officers New director appointed 2 Buy now
09 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Jan 2005 officers New director appointed 2 Buy now