Advanced company searchLink opens in new window

ELEVATE TRAMPOLINE PARKS LIMITED

Company number 05709288

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)
31 Oct 2016 EH03 Elect to keep the secretaries register information on the public register
09 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
25 Feb 2015 CERTNM Company name changed hunter street LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
11 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Dec 2014 AP03 Appointment of Mr Matthew Bell as a secretary on 25 February 2014
31 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Jan 2014 TM02 Termination of appointment of Richard Crosland as a secretary
04 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
02 Aug 2013 AD01 Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2 August 2013
24 Jun 2013 AP01 Appointment of Mr Jason Lee Brook as a director
29 Jan 2013 TM01 Termination of appointment of Jason Brook as a director
29 Jan 2013 TM01 Termination of appointment of John Brook as a director
02 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
02 Nov 2012 CH03 Secretary's details changed for Richard Andrew Crosland on 2 November 2012
02 Nov 2012 CH01 Director's details changed for Mr John Martin Brook on 2 November 2012
20 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
21 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a small company made up to 30 April 2010
08 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mr Jason Lee Brook on 26 August 2010
21 Jul 2010 CH01 Director's details changed for Mr Jason Lee Brook on 1 July 2010