HEDLUNDS PROPERTY AND ENERGY LTD - History of Changes


DateDescription
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