Advanced company searchLink opens in new window

ELGAR FOUNDATION(THE)

Company number 01147282

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)
09 Feb 2024 TM01 Termination of appointment of Howard Emerson Flight as a director on 16 November 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
16 May 2022 AP01 Appointment of John Frederick Norris as a director on 16 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 RP04AP01 Second filing for the appointment of Lord Howard Emerson Flight as a director
04 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
04 Nov 2021 CH01 Director's details changed for Mr Michael Messenger on 3 November 2021
07 May 2021 CH01 Director's details changed for Mr David John Mellor on 7 May 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2020 TM01 Termination of appointment of David Nicholas Hawkins as a director on 22 October 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
25 Sep 2020 TM01 Termination of appointment of Michael Gilbert Clarke as a director on 24 September 2020
08 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 TM01 Termination of appointment of Robert William Montgomery as a director on 15 October 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
08 Oct 2018 TM01 Termination of appointment of Colin James Lawson as a director on 12 September 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2018 AD01 Registered office address changed from C/O John Yelland & Co 22 Sansome Walk Worcester Worcestershire WR1 1LS England to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 30 August 2018
23 Oct 2017 TM01 Termination of appointment of Timothy Clarke as a director on 24 January 2017
20 Oct 2017 TM01 Termination of appointment of Samuel Driver White as a director on 1 February 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates