Warning: file_put_contents(c/b1da5f54163b7a6b0682b028e0579ce7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Project Blue Sky Limited, BA6 8TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROJECT BLUE SKY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Project Blue Sky Limited. The company was founded 10 years ago and was given the registration number 09023751. The firm's registered office is in GLASTONBURY. You can find them at Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROJECT BLUE SKY LIMITED
Company Number:09023751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2014
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England, BA6 8TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, England, BA6 8TW

Director16 October 2014Active
40, High West Street, Dorchester, England, DT1 1UR

Director02 May 2014Active
Pollards Hill Farm, Worthing Road, Horsham, United Kingdom, RH13 9DN

Director19 August 2015Active
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, England, BA6 8TW

Director18 July 2016Active

People with Significant Control

Mr Angus Crawford Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Higher Hill Farm, Butleigh Hill, Glastonbury, England, BA6 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katherine Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Higher Hill Farm, Butleigh Hill, Glastonbury, England, BA6 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Change of name

Certificate change of name company.

Download
2023-03-21Change of name

Certificate change of name company.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Accounts

Change account reference date company previous shortened.

Download
2016-11-18Mortgage

Mortgage satisfy charge full.

Download
2016-07-18Officers

Appoint person director company with name date.

Download
2016-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.