Advanced company searchLink opens in new window

ELEVATION ASSOCIATES LIMITED

Company number 02151988

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)
22 Dec 2017 TM01 Termination of appointment of Royston John Smith as a director on 13 December 2017
22 Dec 2017 TM01 Termination of appointment of Kenneth George Chennells as a director on 13 December 2017
22 Dec 2017 TM01 Termination of appointment of Ian David Reid-Chalmers as a director on 13 December 2017
22 Dec 2017 AD01 Registered office address changed from 31 Fishponds Road Kenilworth Warwickshire CV8 1EY to Elevation House Unit 1 Marlin Office Village, Chester Road Castle Vale Birmingham B35 7AZ on 22 December 2017
22 Dec 2017 TM01 Termination of appointment of Kenneth George Chennells as a director on 13 December 2017
22 Dec 2017 TM02 Termination of appointment of Elizabeth Mary Susan Reid Chalmers as a secretary on 13 December 2017
22 Dec 2017 AP01 Appointment of Mrs Emma Louise Smith as a director on 13 December 2017
22 Dec 2017 AP01 Appointment of Mr Anthony Arthur James Bannard Smith as a director on 13 December 2017
14 Dec 2017 MR01 Registration of charge 021519880002, created on 13 December 2017
28 Nov 2017 AP01 Appointment of Mr Ian David Reid-Chalmers as a director on 28 November 2017
28 Nov 2017 AP01 Appointment of Mr Royston John Smith as a director on 28 November 2017
19 May 2017 MR04 Satisfaction of charge 1 in full
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
09 Mar 2017 AA Micro company accounts made up to 31 December 2016
16 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,050
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,050
14 May 2015 AD03 Register(s) moved to registered inspection location C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,050
14 May 2014 AD04 Register(s) moved to registered office address
07 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
14 May 2013 AD03 Register(s) moved to registered inspection location