SKYE WELLESLEY FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-09-24 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

21/07/2321 July 2023 Termination of appointment of Antonia Elizabeth Brigid Luise Wellesley as a director on 2023-06-26

View Document

21/07/2321 July 2023 Termination of appointment of Arthur Gerald Mornington as a director on 2023-06-26

View Document

21/07/2321 July 2023 Termination of appointment of Harry Edward Ansell as a director on 2023-06-26

View Document

21/07/2321 July 2023 Appointment of Miss Eleanor Rose Wellesley as a director on 2023-06-26

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Confirmation statement made on 2022-09-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Registered office address changed from St James House Mogers Drewett Llp Lower Bristol Road Bath BA2 3BH England to 11 Laura Place Bath BA2 4BL on 2022-10-03

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD ARTHUR GERALD MORNINGTON / 31/12/2014

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCHIONESS OF DOURO ANTONIA ELIZABETH BRIGID LUISE WELLESLEY THE MARCHIONESS OF DOURO / 31/12/2014

View Document

07/12/167 December 2016 SECRETARY'S CHANGE OF PARTICULARS / LORD JAMES CHRISTOPHER DOUGLAS WELLESLEY / 29/11/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD ARTHUR GERALD MORNINGTON / 29/11/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES CHRISTOPHER DOUGLAS WELLESLEY / 29/11/2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM MORGAN SOLICITORS 24 QUEEN SQUARE BATH AVON BA1 2HY

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 23/12/15 NO MEMBER LIST

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 23/12/14 NO MEMBER LIST

View Document

03/06/143 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 23/12/13 NO MEMBER LIST

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 23/12/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 23/12/11 NO MEMBER LIST

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWARD ANSELL / 01/10/2011

View Document

10/10/1110 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 23/12/10 NO MEMBER LIST

View Document

13/10/1013 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 23/12/09 NO MEMBER LIST

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY EDWARD ANSELL / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCHIONESS OF DOURO ANTONIA ELIZABETH BRIGIO LUISE WELLESLEY / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES CHRISTOPHER DOUGLAS WELLESLEY / 18/03/2010

View Document

12/02/0912 February 2009 MEMORANDUM OF ASSOCIATION

View Document

12/02/0912 February 2009 ALTER MEMORANDUM 04/02/2009

View Document

23/12/0823 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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