HEDLUNDS PROPERTY AND ENERGY LTD

1 Glan Hafren Mews Lisvane Road 1 Glan Hafren Mews Lisvane Road, Cardiff, CF14 0BG, Wales
StatusACTIVE
Company No.06729576
CategoryPrivate Limited Company
Incorporated22 Oct 2008
Age15 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

HEDLUNDS PROPERTY AND ENERGY LTD is an active private limited company with number 06729576. It was incorporated 15 years, 6 months, 30 days ago, on 22 October 2008. The company address is 1 Glan Hafren Mews Lisvane Road 1 Glan Hafren Mews Lisvane Road, Cardiff, CF14 0BG, Wales.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: Ty Gwyn Lodge Lisvane Road Lisvane Cardiff CF14 0SG Wales

New address: 1 Glan Hafren Mews Lisvane Road Llanishen Cardiff CF14 0BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Old address: 33 Park View Greyfriars Road Cardiff CF10 3AL Wales

Change date: 2018-06-26

New address: Ty Gwyn Lodge Lisvane Road Lisvane Cardiff CF14 0SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Old address: Unit 2 North Road, Penallta Industrial Estate Penallta Hengoed Mid Glamorgan CF82 7SS

Change date: 2018-02-02

New address: 33 Park View Greyfriars Road Cardiff CF10 3AL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067295760001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2016

Action Date: 05 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-05

Charge number: 067295760001

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: John Cameron Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stewart Gow

Termination date: 2016-04-21

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-20

Officer name: Mr John Cameron Saunders

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stewart Gow

Appointment date: 2014-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Anders Hedlund

Appointment date: 2014-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed west coast real estate LIMITED\certificate issued on 31/07/13

Documents

View document PDF

Change of name notice

Date: 31 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: Springmeadow Graig Road Lisvane Cardiff CF14 0UF

Change date: 2013-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Gazette notice compulsary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stig Anders Hedlund

Change date: 2009-11-17

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lynne hedlund

Documents

View document PDF

Certificate change of name company

Date: 23 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seasons greetings LIMITED\certificate issued on 28/05/09

Documents

Incorporation company

Date: 22 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATC DESIGN AND INTERIORS LLP

C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE,ELSTREE,WD6 3SY

Number:OC351217
Status:ACTIVE
Category:Limited Liability Partnership

CAMPSIE MANAGEMENT COMPANY LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI049709
Status:ACTIVE
Category:Private Limited Company

CHURCH ROAD MANAGEMENT COMPANY LIMITED

84 COOMBE ROAD,NEW MALDEN,KT3 4QS

Number:02213700
Status:ACTIVE
Category:Private Limited Company

INDOPHARMA LIMITED

FIRST FLOOR OFFICE SUITE,LONDON,SW5 9AA

Number:06392161
Status:ACTIVE
Category:Private Limited Company

NEW HOME DEVELOPMENTS LIMITED

HAZARA HOUSE,WOLVERHAMPTON,WV2 3AA

Number:10582447
Status:ACTIVE
Category:Private Limited Company

PROMERITUM INVESTMENT MANAGEMENT LLP

QUEENSBERRY HOUSE,LONDON,W1S 3AE

Number:OC393861
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source