HEOL-Y-NANT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 30 HEOL Y NANT HEOL Y NANT GWAELOD-Y-GARTH CARDIFF CF15 9HE WALES

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY HAMMETT / 22/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE LEWIS / 22/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM RUFFELL / 22/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM WESTERN PERMANENT PROPERTY 46 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 30 HEOL Y NANT GWAELOD-Y-GARTH CARDIFF SOUTH GLAMORGAN CF15 9HE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

21/02/1421 February 2014 05/02/14 NO CHANGES

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE FROST / 17/05/2013

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE FROST / 17/05/2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 05/02/13 NO CHANGES

View Document

21/03/1221 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 05/02/11 NO CHANGES

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 05/02/10 NO CHANGES

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 26-32 HEOL Y NANT GWAELOD Y GARTH CARDIFF CF15 9HE

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED

View Document

01/03/081 March 2008 DIRECTOR APPOINTED DAVID MALCOLM RUFFELL

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY APPOINTED JUDITH ANNE FROST

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED GILLIAN MARY HAMMETT

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company