Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-05 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
2020-08-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
delete address TY GWYN LODGE LISVANE ROAD LISVANE CARDIFF WALES CF14 0SG |
2019-11-07 |
insert address 1 GLAN HAFREN MEWS LISVANE ROAD LLANISHEN CARDIFF WALES CF14 0BG |
2019-11-07 |
update registered_address |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
2019-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2019 FROM
TY GWYN LODGE LISVANE ROAD
LISVANE
CARDIFF
CF14 0SG
WALES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
2018-07-07 |
delete address 33 PARK VIEW GREYFRIARS ROAD CARDIFF WALES CF10 3AL |
2018-07-07 |
insert address TY GWYN LODGE LISVANE ROAD LISVANE CARDIFF WALES CF14 0SG |
2018-07-07 |
update registered_address |
2018-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2018 FROM
33 PARK VIEW GREYFRIARS ROAD
CARDIFF
CF10 3AL
WALES |
2018-03-07 |
delete address UNIT 2 NORTH ROAD, PENALLTA INDUSTRIAL ESTATE PENALLTA HENGOED MID GLAMORGAN CF82 7SS |
2018-03-07 |
insert address 33 PARK VIEW GREYFRIARS ROAD CARDIFF WALES CF10 3AL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-07 |
update registered_address |
2018-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM
UNIT 2 NORTH ROAD, PENALLTA INDUSTRIAL ESTATE
PENALLTA
HENGOED
MID GLAMORGAN
CF82 7SS |
2018-01-11 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-07 |
update num_mort_outstanding 1 => 0 |
2017-11-07 |
update num_mort_satisfied 0 => 1 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
2017-09-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067295760001 |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-08-07 |
update num_mort_charges 0 => 1 |
2016-08-07 |
update num_mort_outstanding 0 => 1 |
2016-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067295760001 |
2016-05-13 |
insert company_previous_name HEDLUNDS ENERGY LIMITED |
2016-05-13 |
update name HEDLUNDS ENERGY LIMITED => HEDLUNDS PROPERTY AND ENERGY LTD |
2016-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SAUNDERS |
2016-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GOW |
2016-04-19 |
update statutory_documents COMPANY NAME CHANGED HEDLUNDS ENERGY LIMITED
CERTIFICATE ISSUED ON 19/04/16 |
2016-02-10 |
update accounts_last_madeup_date 2014-10-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-10 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2016-02-10 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2016-01-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update statutory_documents 22/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2015-12-31 |
2015-08-09 |
update account_ref_month 10 => 3 |
2015-08-05 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-02 |
update statutory_documents PREVSHO FROM 31/10/2015 TO 31/03/2015 |
2015-03-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2015-03-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2015-02-17 |
update statutory_documents 22/10/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2015-01-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2015-01-07 |
update company_status Active - Proposal to Strike off => Active |
2014-12-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-12-15 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-11-07 |
update company_status Active => Active - Proposal to Strike off |
2014-11-04 |
update statutory_documents FIRST GAZETTE |
2014-07-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STEWART GOW |
2014-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CAMERON SAUNDERS |
2014-07-23 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ANDERS HEDLUND |
2014-01-07 |
delete address UNIT 2 NORTH ROAD, PENALLTA INDUSTRIAL ESTATE PENALLTA HENGOED MID GLAMORGAN WALES CF82 7SS |
2014-01-07 |
delete sic_code 68100 - Buying and selling of own real estate |
2014-01-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2014-01-07 |
insert address UNIT 2 NORTH ROAD, PENALLTA INDUSTRIAL ESTATE PENALLTA HENGOED MID GLAMORGAN CF82 7SS |
2014-01-07 |
insert sic_code 43210 - Electrical installation |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2014-01-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-12-02 |
update statutory_documents 22/10/13 FULL LIST |
2013-08-01 |
insert company_previous_name WEST COAST REAL ESTATE LIMITED |
2013-08-01 |
update name WEST COAST REAL ESTATE LIMITED => HEDLUNDS ENERGY LIMITED |
2013-07-31 |
update statutory_documents COMPANY NAME CHANGED WEST COAST REAL ESTATE LIMITED
CERTIFICATE ISSUED ON 31/07/13 |
2013-07-31 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-25 |
delete address SPRINGMEADOW GRAIG ROAD LISVANE CARDIFF CF14 0UF |
2013-06-25 |
insert address UNIT 2 NORTH ROAD, PENALLTA INDUSTRIAL ESTATE PENALLTA HENGOED MID GLAMORGAN WALES CF82 7SS |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-25 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-23 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-29 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
SPRINGMEADOW GRAIG ROAD
LISVANE
CARDIFF
CF14 0UF |
2012-11-16 |
update statutory_documents 22/10/12 FULL LIST |
2012-07-11 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-12-10 |
update statutory_documents 22/10/11 FULL LIST |
2011-08-11 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-11-15 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-11-15 |
update statutory_documents 22/10/10 FULL LIST |
2010-10-19 |
update statutory_documents FIRST GAZETTE |
2009-11-17 |
update statutory_documents 22/10/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STIG ANDERS HEDLUND / 17/11/2009 |
2009-05-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNNE HEDLUND |
2009-05-23 |
update statutory_documents COMPANY NAME CHANGED SEASONS GREETINGS LIMITED
CERTIFICATE ISSUED ON 28/05/09 |
2008-10-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |