ELEVARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Change of details for Keith Browne as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Keith Browne as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

25/11/2425 November 2024 Termination of appointment of Christopher Bax as a director on 2024-11-25

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Previous accounting period extended from 2024-05-31 to 2024-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/03/2415 March 2024 Director's details changed for Keith Browne on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Keith Browne as a person with significant control on 2024-03-15

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

27/01/2327 January 2023 Appointment of Mr Christopher Bax as a director on 2023-01-27

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

05/10/225 October 2022 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 2022-10-05

View Document

05/10/225 October 2022 Cessation of Louise Gallivan as a person with significant control on 2022-10-04

View Document

05/10/225 October 2022 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 2022-10-05

View Document

05/10/225 October 2022 Change of details for Keith Browne as a person with significant control on 2022-10-04

View Document

05/10/225 October 2022 Director's details changed for Keith Browne on 2022-10-04

View Document

05/10/225 October 2022 Director's details changed for Keith Browne on 2022-10-04

View Document

05/10/225 October 2022 Director's details changed for Keith Browne on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Louise Gallivan as a director on 2022-08-10

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-13 with updates

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company