SKYE WELLESLEY FOUNDATION
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Confirmation statement made on 2024-09-24 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Memorandum and Articles of Association |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
21/07/2321 July 2023 | Termination of appointment of Antonia Elizabeth Brigid Luise Wellesley as a director on 2023-06-26 |
21/07/2321 July 2023 | Termination of appointment of Arthur Gerald Mornington as a director on 2023-06-26 |
21/07/2321 July 2023 | Termination of appointment of Harry Edward Ansell as a director on 2023-06-26 |
21/07/2321 July 2023 | Appointment of Miss Eleanor Rose Wellesley as a director on 2023-06-26 |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Confirmation statement made on 2022-09-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
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 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
16/08/1816 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ARTHUR GERALD MORNINGTON / 31/12/2014 |
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 |
07/12/167 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / LORD JAMES CHRISTOPHER DOUGLAS WELLESLEY / 29/11/2016 |
07/12/167 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LORD ARTHUR GERALD MORNINGTON / 29/11/2016 |
07/12/167 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES CHRISTOPHER DOUGLAS WELLESLEY / 29/11/2016 |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM MORGAN SOLICITORS 24 QUEEN SQUARE BATH AVON BA1 2HY |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | 23/12/15 NO MEMBER LIST |
12/10/1512 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
07/01/157 January 2015 | 23/12/14 NO MEMBER LIST |
03/06/143 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
03/01/143 January 2014 | 23/12/13 NO MEMBER LIST |
27/09/1327 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
21/01/1321 January 2013 | 23/12/12 NO MEMBER LIST |
18/09/1218 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
09/01/129 January 2012 | 23/12/11 NO MEMBER LIST |
06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWARD ANSELL / 01/10/2011 |
10/10/1110 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
18/01/1118 January 2011 | 23/12/10 NO MEMBER LIST |
13/10/1013 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
19/03/1019 March 2010 | 23/12/09 NO MEMBER LIST |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY EDWARD ANSELL / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCHIONESS OF DOURO ANTONIA ELIZABETH BRIGIO LUISE WELLESLEY / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES CHRISTOPHER DOUGLAS WELLESLEY / 18/03/2010 |
12/02/0912 February 2009 | MEMORANDUM OF ASSOCIATION |
12/02/0912 February 2009 | ALTER MEMORANDUM 04/02/2009 |
23/12/0823 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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