THE ANDREW KELLY FOUNDATION

Company Documents

DateDescription
23/07/2123 July 2021 Total exemption full accounts made up to 2021-04-14

View Document

07/07/217 July 2021 Previous accounting period shortened from 2021-07-31 to 2021-04-14

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 Application to strike the company off the register

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 10/07/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 10/07/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY BURNS / 01/12/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANE MCFARLANE / 30/11/2012

View Document

25/07/1325 July 2013 10/07/13 NO MEMBER LIST

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MCFARLANE / 30/11/2012

View Document

25/04/1325 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 10/07/12 NO MEMBER LIST

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 20/07/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 20/07/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY BURNS / 21/05/2010

View Document

09/05/109 May 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE CLAYTON

View Document

09/05/109 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANE MCFARLANE / 01/10/2009

View Document

09/05/109 May 2010 REGISTERED OFFICE CHANGED ON 09/05/2010 FROM 1B MARKET STREET HEYWOOD LANCASHIRE OL10 1HT

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE MCFARLANE / 01/10/2009

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

19/05/0919 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 SECRETARY APPOINTED ANGELA JANE MCFARLANE

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY ANDREW KELLY

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 20/07/08

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 124 YORKSHIRE STREET ROCHDALE LANCASHIRE OL16 1LA

View Document

20/07/0720 July 2007 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