Advanced company searchLink opens in new window

BORDER DEVELOPMENTS (CUMBRIA) LIMITED

Company number 06629100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 TM01 Termination of appointment of Philip Douglas Harrington as a director on 28 July 2022
31 Aug 2022 PSC07 Cessation of Philip Douglas Harrington as a person with significant control on 28 July 2022
31 Aug 2022 PSC04 Change of details for Mr Nigel James Little as a person with significant control on 28 July 2022
13 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
13 Jun 2022 AD01 Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 13 June 2022
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
12 Feb 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
23 Feb 2018 AA Micro company accounts made up to 30 June 2017
14 Jul 2017 SH08 Change of share class name or designation
11 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2017 CC04 Statement of company's objects
04 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
04 Jul 2017 PSC01 Notification of Philip Douglas Harrington as a person with significant control on 14 February 2017
04 Jul 2017 PSC01 Notification of Nigel James Little as a person with significant control on 6 April 2016
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Feb 2017 AP01 Appointment of Mr Philip Douglas Harrington as a director on 14 February 2017
10 Nov 2016 AD01 Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN to Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW on 10 November 2016