HEOL LEWIS FREEHOLD LAND SOCIETY LIMITED
Company number 01572365
- Company Overview for HEOL LEWIS FREEHOLD LAND SOCIETY LIMITED (01572365)
- Filing history for HEOL LEWIS FREEHOLD LAND SOCIETY LIMITED (01572365)
- People for HEOL LEWIS FREEHOLD LAND SOCIETY LIMITED (01572365)
- More for HEOL LEWIS FREEHOLD LAND SOCIETY LIMITED (01572365)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
07 Jun 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
10 Mar 2023 | AP01 | Appointment of Miss Carys Shan Beynon as a director on 9 February 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Christopher William Golten as a director on 15 December 2022 | |
15 Dec 2022 | AP03 | Appointment of Mr Neil Richard Alistair Gregory as a secretary on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from Hayvenhursts Fairway House, Links Business Park St. Mellons Cardiff CF3 0LT Wales to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 15 December 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2022 | TM01 | Termination of appointment of Christopher James Evans as a director on 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
21 May 2021 | AP01 | Appointment of Mrs Karen Ann Lewis as a director on 15 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Arran William Mckinty as a director on 15 May 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
15 Apr 2021 | TM01 | Termination of appointment of Simon Evans as a director on 31 March 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Diana Margaret Inkin as a director on 16 February 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Victoria Fortuna Davis as a director on 17 October 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 May 2020 | AD01 | Registered office address changed from Flat 3 Lee Court Heol Lewis Rhiwbina Cardiff CF14 6QT to Hayvenhursts Fairway House, Links Business Park St. Mellons Cardiff CF3 0LT on 26 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
19 Jul 2019 | AP01 | Appointment of Mr. David Charles Johnson as a director on 19 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr. Simon Evans as a director on 19 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr. Christopher William Golten as a director on 19 July 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 |