- Company Overview for ELAVACE ESTATES NUMBER 2 LTD (13452530)
- Filing history for ELAVACE ESTATES NUMBER 2 LTD (13452530)
- People for ELAVACE ESTATES NUMBER 2 LTD (13452530)
- Charges for ELAVACE ESTATES NUMBER 2 LTD (13452530)
- More for ELAVACE ESTATES NUMBER 2 LTD (13452530)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
01 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jan 2024 | CH01 | Director's details changed for Mrs Emma Kate Greenaway-Evans on 1 January 2024 | |
09 Jan 2024 | AP01 | Appointment of Mrs Emma Kate Greenaway-Evans as a director on 1 January 2024 | |
05 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
03 Jul 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Nov 2022 | PSC02 | Notification of Integritas Property Group (Ipg) Ltd as a person with significant control on 3 September 2022 | |
21 Nov 2022 | PSC07 | Cessation of Mitchell Walsh as a person with significant control on 3 September 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
26 Jul 2022 | TM01 | Termination of appointment of Integritas Property Group (Ipg) Limited as a director on 26 July 2022 | |
06 Jul 2022 | CH02 | Director's details changed for Integritas Property Group (Ipg) Limited on 16 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE United Kingdom to 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE on 16 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE on 16 June 2022 | |
11 Oct 2021 | AP02 | Appointment of Integritas Property Group (Ipg) Limited as a director on 11 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Office 4:09 Linley House Dickinson Street Manchester M1 4LF United Kingdom to Peel House Peel Road Skelmersdale WN8 9PT on 5 October 2021 | |
23 Sep 2021 | MR01 | Registration of charge 134525300002, created on 22 September 2021 | |
22 Sep 2021 | MR01 | Registration of charge 134525300001, created on 22 September 2021 | |
02 Sep 2021 | PSC04 | Change of details for Mr Mitchell Walsh as a person with significant control on 31 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
31 Aug 2021 | PSC07 | Cessation of Stephanie Louise Dunn as a person with significant control on 31 August 2021 | |
09 Aug 2021 | PSC01 | Notification of Stephanie Louise Dunn as a person with significant control on 20 July 2021 | |
09 Aug 2021 | PSC01 | Notification of Mitchell Walsh as a person with significant control on 20 July 2021 | |
09 Aug 2021 | PSC07 | Cessation of Aurum Holdings Limited as a person with significant control on 20 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates |