Advanced company searchLink opens in new window

ELEVATE PROPCO LIMITED

Company number 09480485

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)
18 Nov 2020 AD01 Registered office address changed from C/O Gi Partners 33 Welbeck Street London W1G 8EX United Kingdom to Bridge House Stuart Road Bredbury Stockport SK6 2SR on 18 November 2020
28 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with updates
28 Apr 2020 PSC04 Change of details for Mr Alfred Louis Foglio as a person with significant control on 15 October 2016
20 Nov 2019 TM01 Termination of appointment of Nicolas Raymond Thomas Bernard as a director on 20 November 2019
20 Nov 2019 TM02 Termination of appointment of Nicolas Raymond Thomas Bernard as a secretary on 20 November 2019
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
29 Oct 2018 CH01 Director's details changed for Mr Alfred Louis Foglio Ii on 29 October 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
09 Dec 2016 SH03 Purchase of own shares.
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 October 2016
  • GBP 227,341.00
10 Nov 2016 SH10 Particulars of variation of rights attached to shares
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2016 SH06 Cancellation of shares. Statement of capital on 15 October 2016
  • GBP 147,000
10 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2016 AD01 Registered office address changed from C/O Gi Partners C/O Gi Partners, 3-6 Kenrick Place, London 3-6 Kenrick Place London W1U 6HD England to C/O Gi Partners 33 Welbeck Street London W1G 8EX on 25 October 2016
27 Sep 2016 AA Micro company accounts made up to 31 December 2015
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 141,841
17 Jun 2016 AD01 Registered office address changed from C/O Gi Partners 35 Portman Square London W1H 6LR England to C/O Gi Partners C/O Gi Partners, 3-6 Kenrick Place, London 3-6 Kenrick Place London W1U 6HD on 17 June 2016
23 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 92,001
07 Sep 2015 SH08 Change of share class name or designation
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 92,001