Advanced company searchLink opens in new window

ELAVACE ESTATES LIMITED

Company number 12118442

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jul 2023 PSC02 Notification of Aurum Holdings Limited as a person with significant control on 10 July 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
16 Jun 2023 TM01 Termination of appointment of Aurum Holdings Limited as a director on 16 June 2023
16 Jun 2023 TM02 Termination of appointment of Aurum Holdings Limited as a secretary on 16 June 2023
16 Jun 2023 PSC01 Notification of Mitchell Walsh as a person with significant control on 16 June 2023
16 Jun 2023 PSC07 Cessation of Aurum Holdings Limited as a person with significant control on 16 June 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
16 Jun 2022 AD01 Registered office address changed from Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF United Kingdom to 29-31 Seymour Terrace Seymour Street Liverpool L3 5PE on 16 June 2022
20 Dec 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
27 Oct 2021 AP01 Appointment of Mr Mitchell Walsh as a director on 1 October 2021
18 Oct 2021 AD01 Registered office address changed from Office 4:09, Fourth Floor Linley House Dickinson Street Manchester M1 4LF England to Office 8:12 Clockwise, Linley House Dickinson Street Manchester M1 4LF on 18 October 2021
30 Sep 2021 TM01 Termination of appointment of Stephanie Dunn as a director on 30 September 2021
20 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
19 Jul 2021 CH02 Director's details changed for Aurum Holdings Limited on 5 July 2021
19 Jul 2021 CH01 Director's details changed for Miss Stephanie Dunn on 5 July 2021
19 Jul 2021 CH04 Secretary's details changed for Aurum Holdings Limited on 5 July 2021
10 Jun 2021 AD01 Registered office address changed from Office 4:09, Fourth Floor Dickinson Street Manchester M1 4LF England to Office 4:09, Fourth Floor Linley House Dickinson Street Manchester M1 4LF on 10 June 2021
07 Jun 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Office 4:09, Fourth Floor Dickinson Street Manchester M1 4LF on 7 June 2021
22 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
23 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-23
  • GBP 1