Advanced company searchLink opens in new window

ELEVARE DEVELOPMENTS LIMITED

Company number 11360025

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)
15 Mar 2024 CH01 Director's details changed for Keith Browne on 15 March 2024
15 Mar 2024 PSC04 Change of details for Keith Browne as a person with significant control on 15 March 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 101.00
07 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2023 MA Memorandum and Articles of Association
27 Jan 2023 AP01 Appointment of Mr Christopher Bax as a director on 27 January 2023
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
05 Oct 2022 CH01 Director's details changed for Keith Browne on 4 October 2022
05 Oct 2022 PSC07 Cessation of Louise Gallivan as a person with significant control on 4 October 2022
05 Oct 2022 PSC04 Change of details for Keith Browne as a person with significant control on 4 October 2022
05 Oct 2022 AD01 Registered office address changed from Heritage House 34 B North Cray Road Bexley Kent DA5 3LZ England to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 5 October 2022
05 Oct 2022 CH01 Director's details changed for Keith Browne on 4 October 2022
05 Oct 2022 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to Heritage House 34 B North Cray Road Bexley Kent DA5 3LZ on 5 October 2022
05 Oct 2022 CH01 Director's details changed for Keith Browne on 4 October 2022
04 Oct 2022 TM01 Termination of appointment of Louise Gallivan as a director on 10 August 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 13 May 2021 with updates
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 100
27 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 MA Memorandum and Articles of Association
18 Feb 2021 AA Total exemption full accounts made up to 31 May 2020