- Company Overview for ELEVATION ASSOCIATES LIMITED (02151988)
- Filing history for ELEVATION ASSOCIATES LIMITED (02151988)
- People for ELEVATION ASSOCIATES LIMITED (02151988)
- Charges for ELEVATION ASSOCIATES LIMITED (02151988)
- More for ELEVATION ASSOCIATES LIMITED (02151988)
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
|
|
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
|
|
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
|
|
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 |