ELEVATE II LIMITED

Hobart House Oakwater Avenue Hobart House Oakwater Avenue, Cheadle, SK8 3SR, England
StatusACTIVE
Company No.09436513
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ELEVATE II LIMITED is an active private limited company with number 09436513. It was incorporated 9 years, 4 months, 22 days ago, on 12 February 2015. The company address is Hobart House Oakwater Avenue Hobart House Oakwater Avenue, Cheadle, SK8 3SR, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-13

Psc name: Care 4 Children Residential Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

Change date: 2022-05-13

Old address: Bridge House 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2SR United Kingdom

New address: Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Claire Mckeown

Termination date: 2022-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Claire Mckeown

Appointment date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Oatley

Appointment date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John David Faulkner

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginia Anne Perkins

Appointment date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John David Faulkner

Appointment date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizwan Khan

Termination date: 2021-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Care 4 Children Residential Services Limited

Notification date: 2021-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rizwan Khan

Cessation date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: Affinity House 1 Station View Hazel Grove Stockport Cheshire SK7 5ER United Kingdom

New address: Bridge House 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2SR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094365130002

Charge creation date: 2016-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094365130001

Charge creation date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITKEN DEVELOPMENTS LIMITED

4 WELLINGTON SQUARE,AYR,KA7 1EN

Number:SC143578
Status:ACTIVE
Category:Private Limited Company

ARELCOME ADVISORY LIMITED

READING BRIDGE HOUSE READING BRIDGE,READING,RG1 8LS

Number:11097212
Status:ACTIVE
Category:Private Limited Company
Number:CE011405
Status:ACTIVE
Category:Charitable Incorporated Organisation

LOVELY RITA LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:06818011
Status:LIQUIDATION
Category:Private Limited Company

MCGOWAN SERVICES (MANCHESTER) LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:10822283
Status:ACTIVE
Category:Private Limited Company

SUTTON SCOTNEY MANOR FARMS LIMITED

THE ESTATE OFFICE,SUTTON SCOTNEY,SO21 3NX

Number:02380841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source