BOLDERSON PROPERTIES LTD
Status | ACTIVE |
Company No. | 07573268 |
Category | Private Limited Company |
Incorporated | 22 Mar 2011 |
Age | 13 years, 4 months, 6 days |
Jurisdiction | Wales |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neal John Pughe
Documents
Termination director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Pughe
Documents
Termination director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Pughe
Documents
Appoint person director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neal John Pughe
Documents
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
Change of name notice
Date: 06 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ALOE CLEANING SERVICES LIMITED
1B ALMSHOUSES MAIN STREET HELPERBY,YORK,YO61 2PR
Number: | 11424679 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11684249 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOTUS HOUSE,HARLOW,CM20 1SX
Number: | 11345840 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10260750 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD FOREST HOUSE,CLYRO,HR3 5JR
Number: | 09166932 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LONGMEAD,DORSET,SP7 8PL
Number: | 06082239 |
Status: | ACTIVE |
Category: | Private Limited Company |