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) |
---|---|---|---|
10 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
17 Jan 2014 | TM01 | Termination of appointment of Victoria Clements as a director | |
23 Jul 2013 | AD01 | Registered office address changed from Flat 9 Lee Court Heol Lewis Cardiff Cardiff CF14 6QT on 23 July 2013 | |
23 Jul 2013 | CH03 | Secretary's details changed for Ms Alison Thomas on 23 July 2013 | |
23 Jul 2013 | AP03 | Appointment of Ms Alison Thomas as a secretary | |
23 Jul 2013 | TM02 | Termination of appointment of Margaret Morris as a secretary | |
23 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
31 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
18 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Royston Shropshire as a director | |
18 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
10 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Michael John Morris on 31 December 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Royston Shropshire on 31 December 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Linda Anne Matthews on 31 December 2009 | |
30 Apr 2010 | CH01 | Director's details changed for Victoria Clements on 31 December 2009 | |
22 May 2009 | 288a | Director appointed victoria clements | |
22 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
27 Mar 2009 | 363a | Return made up to 24/03/09; full list of members | |
09 Apr 2008 | 363a | Return made up to 24/03/08; full list of members | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from flat 5 lee court heol lewis cardiff south glamorgan CF14 6QT | |
08 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2007 |