- Company Overview for ELEVATE FIELD MARKETING LIMITED (06453129)
- Filing history for ELEVATE FIELD MARKETING LIMITED (06453129)
- People for ELEVATE FIELD MARKETING LIMITED (06453129)
- Charges for ELEVATE FIELD MARKETING LIMITED (06453129)
- More for ELEVATE FIELD MARKETING LIMITED (06453129)
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) |
---|---|---|---|
24 Oct 2017 | PSC07 | Cessation of Mark Robert Sheard as a person with significant control on 27 December 2016 | |
24 Oct 2017 | PSC01 | Notification of Richard Ian Finch as a person with significant control on 27 December 2016 | |
24 Oct 2017 | PSC01 | Notification of Julie Finch as a person with significant control on 27 December 2016 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | MA | Memorandum and Articles of Association | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2017
|
|
26 Jul 2017 | SH03 | Purchase of own shares. | |
03 May 2017 | TM01 | Termination of appointment of Mark Robert Sheard as a director on 11 April 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 22 February 2016
|
|
30 Mar 2016 | SH03 | Purchase of own shares. | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | TM01 | Termination of appointment of Julian John Howard Walford as a director on 22 February 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Julian John Howard Walford on 13 December 2014 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Richard Ian Finch on 13 December 2014 | |
15 Jan 2015 | CH01 | Director's details changed for Mark Robert Sheard on 13 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | MR01 | Registration of charge 064531290002 | |
09 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|