About

Registered Number: 01959978
Date of Incorporation: 15/11/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: West Aish, Morchard Bishop, Crediton, Devon, EX17 6RX,

 

The Elmley Foundation was founded on 15 November 1985, it's status at Companies House is "Active". There is only one director listed for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LA COUR, John N/A 31 August 2005 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 07 December 2017
PSC04 - N/A 17 August 2017
AD01 - Change of registered office address 17 August 2017
PSC04 - N/A 17 August 2017
CS01 - N/A 04 April 2017
TM02 - Termination of appointment of secretary 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AUD - Auditor's letter of resignation 13 February 2017
AA - Annual Accounts 12 January 2017
AUD - Auditor's letter of resignation 09 January 2017
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 03 January 2015
CH01 - Change of particulars for director 13 June 2014
AP01 - Appointment of director 13 June 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 09 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 20 January 2009
395 - Particulars of a mortgage or charge 12 July 2008
363a - Annual Return 28 April 2008
353 - Register of members 28 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 19 September 2007
AUD - Auditor's letter of resignation 08 June 2007
AA - Annual Accounts 30 January 2007
RESOLUTIONS - N/A 01 June 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 30 April 2004
225 - Change of Accounting Reference Date 05 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
AA - Annual Accounts 25 October 2002
395 - Particulars of a mortgage or charge 09 July 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 07 November 2001
395 - Particulars of a mortgage or charge 02 August 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 04 December 1998
RESOLUTIONS - N/A 03 December 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 31 January 1997
RESOLUTIONS - N/A 10 October 1996
363s - Annual Return 05 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 23 March 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 06 June 1994
363s - Annual Return 21 April 1993
AA - Annual Accounts 26 January 1993
AA - Annual Accounts 26 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1992
363s - Annual Return 01 May 1992
287 - Change in situation or address of Registered Office 17 October 1991
288 - N/A 10 September 1991
RESOLUTIONS - N/A 02 September 1991
RESOLUTIONS - N/A 02 September 1991
MEM/ARTS - N/A 02 September 1991
MEM/ARTS - N/A 02 September 1991
RESOLUTIONS - N/A 08 July 1991
288 - N/A 08 July 1991
RESOLUTIONS - N/A 18 June 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
287 - Change in situation or address of Registered Office 02 January 1991
288 - N/A 30 November 1990
363 - Annual Return 01 November 1990
RESOLUTIONS - N/A 14 September 1990
RESOLUTIONS - N/A 14 September 1990
AA - Annual Accounts 14 September 1990
RESOLUTIONS - N/A 07 September 1989
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
RESOLUTIONS - N/A 18 October 1988
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1988
RESOLUTIONS - N/A 17 February 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
REREG(U) - N/A 16 January 1987
MISC - Miscellaneous document 15 November 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 July 2008 Outstanding

N/A

Legal mortgage 01 April 2003 Outstanding

N/A

Legal mortgage 01 April 2003 Outstanding

N/A

Mortgage deed 24 June 2002 Fully Satisfied

N/A

Mortgage 13 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.