BOLDERSON PROPERTIES LTD

Penylan House Star Lane Penylan House Star Lane, Cardiff, CF5 6JH, Wales
StatusACTIVE
Company No.07573268
CategoryPrivate Limited Company
Incorporated22 Mar 2011
Age13 years, 4 months, 6 days
JurisdictionWales

SUMMARY

BOLDERSON PROPERTIES LTD is an active private limited company with number 07573268. It was incorporated 13 years, 4 months, 6 days ago, on 22 March 2011. The company address is Penylan House Star Lane Penylan House Star Lane, Cardiff, CF5 6JH, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jul 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2024

Action Date: 23 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-23

Old address: Glamorgan House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8rd

New address: Penylan House Star Lane Capel Llanilltern Cardiff CF5 6JH

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Bolderson

Appointment date: 2019-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075732680001

Charge creation date: 2019-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075732680002

Charge creation date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Ann Bolderson

Notification date: 2019-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gt Group Services Ltd

Cessation date: 2019-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Robert Bolderson

Notification date: 2019-01-14

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gt Group Services Ltd

Notification date: 2017-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neal Pughe

Cessation date: 2017-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelly Ann Bolderson

Cessation date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal John Pughe

Termination date: 2017-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2015

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: 23 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mrs Kelly Bolderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal John Pughe

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Pughe

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Pughe

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal John Pughe

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cablestream mobiles LIMITED\certificate issued on 06/07/11

Documents

View document PDF

Change of name notice

Date: 06 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOE CLEANING SERVICES LIMITED

1B ALMSHOUSES MAIN STREET HELPERBY,YORK,YO61 2PR

Number:11424679
Status:ACTIVE
Category:Private Limited Company

KVM PROPERTY INVESTMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11684249
Status:ACTIVE
Category:Private Limited Company

LOTUS HOUSE HARLOW LTD

LOTUS HOUSE,HARLOW,CM20 1SX

Number:11345840
Status:ACTIVE
Category:Private Limited Company

MEYER PHYSIOTHERAPY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10260750
Status:ACTIVE
Category:Private Limited Company

OFH ENTERPRISES LTD

OLD FOREST HOUSE,CLYRO,HR3 5JR

Number:09166932
Status:ACTIVE
Category:Private Limited Company

RUTTER & ALLHUSEN LIMITED

2 LONGMEAD,DORSET,SP7 8PL

Number:06082239
Status:ACTIVE
Category:Private Limited Company

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