- Company Overview for ELAVATION LIMITED (05291932)
- Filing history for ELAVATION LIMITED (05291932)
- People for ELAVATION LIMITED (05291932)
- Charges for ELAVATION LIMITED (05291932)
- More for ELAVATION LIMITED (05291932)
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) |
---|---|---|---|
30 Nov 2017 | PSC04 | Change of details for Mr Manuel Felix Gonzalez as a person with significant control on 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Dec 2016 | TM02 | Termination of appointment of Anthony Banham as a secretary on 12 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
16 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
27 Aug 2014 | MR04 | Satisfaction of charge 052919320007 in full | |
12 Aug 2014 | MR01 | Registration of charge 052919320007, created on 8 August 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Barry Patrick Brady on 9 July 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
30 Nov 2012 | CH01 | Director's details changed for Mr Manuel Felix Gonzalez on 19 November 2012 | |
30 Nov 2012 | CH01 | Director's details changed for Barry Patrick Brady on 19 November 2012 | |
30 Nov 2012 | CH03 | Secretary's details changed for Mr Anthony Banham on 19 November 2012 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders |