- Company Overview for ELEVATE PROPCO LIMITED (09480485)
- Filing history for ELEVATE PROPCO LIMITED (09480485)
- People for ELEVATE PROPCO LIMITED (09480485)
- More for ELEVATE PROPCO LIMITED (09480485)
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
|
|
10 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 October 2016
|
|
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|