Advanced company searchLink opens in new window

SKYE WELLESLEY FOUNDATION

Company number 06779302

Filter by category

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)
23 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 MA Memorandum and Articles of Association
31 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2023 AP01 Appointment of Miss Eleanor Rose Wellesley as a director on 26 June 2023
21 Jul 2023 TM01 Termination of appointment of Harry Edward Ansell as a director on 26 June 2023
21 Jul 2023 TM01 Termination of appointment of Arthur Gerald Mornington as a director on 26 June 2023
21 Jul 2023 TM01 Termination of appointment of Antonia Elizabeth Brigid Luise Wellesley as a director on 26 June 2023
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 CS01 Confirmation statement made on 24 September 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 AD01 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 3 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
24 Sep 2020 AD01 Registered office address changed from 24 Mogers Drewett Llp 24 Queen Square Bath BA1 2HY England to St James House Mogers Drewett Llp Lower Bristol Road Bath BA2 3BH on 24 September 2020
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017