Advanced company searchLink opens in new window

BORROWMYDOGGY LIMITED

Company number 08339960

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)
21 Dec 2015 SH08 Change of share class name or designation
21 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2015 AP01 Appointment of David Mcalister Murray-Hundley as a director on 15 September 2015
17 Nov 2015 AP01 Appointment of Stephen Charles Gledden as a director on 15 September 2015
14 Nov 2015 TM01 Termination of appointment of Jonathan Mckay as a director on 27 July 2015
14 Nov 2015 TM01 Termination of appointment of Andrew James Scott as a director on 27 July 2015
14 Nov 2015 TM01 Termination of appointment of Leslie James Cochrane as a director on 1 October 2015
17 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 180.7281
20 Mar 2015 AP01 Appointment of Mr Andrew James Scott as a director on 9 February 2015
13 Mar 2015 TM01 Termination of appointment of Simon Dominic La Fosse as a director on 9 February 2015
13 Mar 2015 AP01 Appointment of Mr Jonathan Mckay as a director on 9 February 2015
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 168.7340
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 139.945
18 Feb 2015 CH01 Director's details changed for Ms Rikke Rosenlund Jacobsen on 18 February 2015
18 Feb 2015 CH01 Director's details changed for Ms Rikke Rosenlund Jacobsen on 18 February 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 139.9450
10 Apr 2014 AP01 Appointment of Mr Simon Dominic La Fosse as a director
10 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/01/2014