Date | Description |
2023-09-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-07 |
update num_mort_outstanding 2 => 1 |
2023-09-07 |
update num_mort_satisfied 2 => 3 |
2023-08-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075796850002 |
2023-07-21 |
update statutory_documents ALTER ARTICLES 14/07/2023 |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES |
2022-09-02 |
update statutory_documents ADOPT ARTICLES 12/08/2022 |
2022-09-02 |
update statutory_documents SUB-DIVISION
12/08/22 |
2022-08-30 |
update statutory_documents 12/08/22 STATEMENT OF CAPITAL GBP 160953.5625 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES |
2022-06-14 |
update statutory_documents FIRST GAZETTE |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-17 |
delete alias Elevation Investment Management Ltd |
2021-09-17 |
insert alias Elevation Wealth Management Ltd |
2021-08-17 |
insert contact_pages_linkeddomain leafletjs.com |
2021-08-17 |
insert contact_pages_linkeddomain openstreetmap.org |
2021-07-14 |
delete contact_pages_linkeddomain leafletjs.com |
2021-07-14 |
delete contact_pages_linkeddomain openstreetmap.org |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update num_mort_charges 3 => 4 |
2021-04-07 |
update num_mort_satisfied 1 => 2 |
2021-03-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075796850003 |
2021-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075796850004 |
2020-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_charges 2 => 3 |
2020-07-07 |
update num_mort_outstanding 1 => 2 |
2020-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075796850003 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-07 |
update num_mort_charges 1 => 2 |
2018-01-07 |
update num_mort_satisfied 0 => 1 |
2017-12-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075796850002 |
2017-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
update statutory_documents 18/08/16 STATEMENT OF CAPITAL GBP 381953 |
2016-09-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-07-07 |
update returns_last_madeup_date 2015-03-28 => 2016-03-28 |
2016-07-07 |
update returns_next_due_date 2016-04-25 => 2017-04-25 |
2016-07-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-29 |
update statutory_documents 28/03/16 FULL LIST |
2016-06-28 |
update statutory_documents FIRST GAZETTE |
2016-06-20 |
update website_status MaintenancePage => OK |
2016-06-20 |
insert otherexecutives Tony Smith |
2016-06-20 |
delete address The Old Library, 24 Walker Avenue, Wolverton Mill, Milton Keynes MK12 5TW |
2016-06-20 |
delete index_pages_linkeddomain qbic.co.uk |
2016-06-20 |
delete registration_number 5413781 |
2016-06-20 |
delete source_ip 78.129.255.31 |
2016-06-20 |
insert alias Elevation Financial Group (EFG) |
2016-06-20 |
insert alias Elevation Investment Management |
2016-06-20 |
insert alias Elevation Investment Management Ltd |
2016-06-20 |
insert index_pages_linkeddomain elevation-im.co.uk |
2016-06-20 |
insert index_pages_linkeddomain testurl.co.uk |
2016-06-20 |
insert person Tony Smith |
2016-06-20 |
insert source_ip 80.93.167.112 |
2016-06-20 |
update founded_year null => 2011 |
2016-06-20 |
update robots_txt_status www.elevation-group.co.uk: 404 => 200 |
2016-01-19 |
update website_status OK => MaintenancePage |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JONES |
2015-05-07 |
update returns_last_madeup_date 2014-03-28 => 2015-03-28 |
2015-05-07 |
update returns_next_due_date 2015-04-25 => 2016-04-25 |
2015-04-09 |
update statutory_documents 28/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-17 |
update statutory_documents SECOND FILING WITH MUD 28/03/13 FOR FORM AR01 |
2014-06-07 |
delete address ELEVATION HOUSE UNIT 1 MARLIN OFFICE VILLAGE CHESTER ROAD CASTLE BROMWICH BIRMINGHAM ENGLAND B35 7AZ |
2014-06-07 |
insert address ELEVATION HOUSE UNIT 1 MARLIN OFFICE VILLAGE CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B35 7AZ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-28 => 2014-03-28 |
2014-06-07 |
update returns_next_due_date 2014-04-25 => 2015-04-25 |
2014-05-21 |
update statutory_documents 28/03/14 FULL LIST |
2014-03-07 |
delete address ELITE HOUSE 410 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B72 1YJ |
2014-03-07 |
insert address ELEVATION HOUSE UNIT 1 MARLIN OFFICE VILLAGE CHESTER ROAD CASTLE BROMWICH BIRMINGHAM ENGLAND B35 7AZ |
2014-03-07 |
update registered_address |
2014-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, ELITE HOUSE 410, BIRMINGHAM ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B72 1YJ, UNITED KINGDOM |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update statutory_documents SECOND FILING WITH MUD 28/03/13 FOR FORM AR01 |
2013-06-26 |
insert company_previous_name BLACKWOOD INVESTMENT MANAGEMENT LTD |
2013-06-26 |
update name BLACKWOOD INVESTMENT MANAGEMENT LTD => ELEVATION FINANCIAL GROUP LIMITED |
2013-06-26 |
update returns_last_madeup_date 2012-03-28 => 2013-03-28 |
2013-06-26 |
update returns_next_due_date 2013-04-25 => 2014-04-25 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-28 => 2013-12-31 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-05-20 |
update statutory_documents 28/03/13 FULL LIST |
2013-05-09 |
update statutory_documents COMPANY NAME CHANGED BLACKWOOD INVESTMENT MANAGEMENT LTD
CERTIFICATE ISSUED ON 09/05/13 |
2013-04-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-04-11 |
delete phone 01908 579030 |
2013-04-11 |
insert phone 0844 257 8877 |
2013-04-04 |
update statutory_documents CHANGE OF NAME 23/03/2013 |
2013-03-15 |
update statutory_documents ADOPT ARTICLES 29/05/2012 |
2013-03-15 |
update statutory_documents 29/05/12 STATEMENT OF CAPITAL GBP 381950 |
2013-03-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-02-28 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE SMITH |
2013-02-28 |
update statutory_documents SECRETARY APPOINTED MRS EMMA LOUISE SMITH |
2013-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CASSELLS |
2013-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHEA SMILES |
2012-11-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED 29/05/2012 |
2012-06-08 |
update statutory_documents 29/05/12 STATEMENT OF CAPITAL GBP 221950 |
2012-04-24 |
update statutory_documents 28/03/12 FULL LIST |
2012-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, C/O MCGREGORS CORPORATE, 53 WATER STREET, BIRMINGHAM, B3 1EP, ENGLAND |
2011-08-24 |
update statutory_documents 24/08/11 STATEMENT OF CAPITAL GBP 950 |
2011-08-17 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY ARTHUR JAMES BANNARD SMITH |
2011-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM, THE STABLES CHURCH WALK, DAVENTRY, NORTHANTS, NN11 4BL, ENGLAND |
2011-03-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |