Advanced company searchLink opens in new window

HEOL LEWIS FREEHOLD LAND SOCIETY LIMITED

Company number 01572365

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)
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