Advanced company searchLink opens in new window

ELAVACE ESTATES NUMBER 2 LTD

Company number 13452530

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)
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
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 2
11 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted