- Company Overview for BLUE BORDER LTD (09864062)
- Filing history for BLUE BORDER LTD (09864062)
- People for BLUE BORDER LTD (09864062)
- More for BLUE BORDER LTD (09864062)
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) |
---|---|---|---|
20 Feb 2024 | AP01 | Appointment of Mr Hygert Angoni as a director on 20 February 2024 | |
29 Nov 2023 | TM01 | Termination of appointment of David Richard Marsh as a director on 31 October 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Michael Ian Stocker as a director on 31 October 2023 | |
07 Nov 2023 | MA | Memorandum and Articles of Association | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2023 | AP01 | Appointment of Mr Luke Marsh as a director on 31 October 2023 | |
31 Oct 2023 | PSC07 | Cessation of Michael Ian Stocker as a person with significant control on 31 October 2023 | |
31 Oct 2023 | PSC07 | Cessation of David Richard Marsh as a person with significant control on 31 October 2023 | |
31 Oct 2023 | PSC02 | Notification of Blue Border Eot Limited as a person with significant control on 31 October 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
05 Sep 2022 | AD01 | Registered office address changed from Ragan House 674 Knutsford Road Warrington WA4 1JH England to The Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ on 5 September 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
09 Sep 2019 | AD01 | Registered office address changed from Optionis House 840 Ibis Court Warrington WA1 1RL England to Ragan House 674 Knutsford Road Warrington WA4 1JH on 9 September 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
11 Dec 2018 | TM01 | Termination of appointment of Denise Dolan as a director on 26 June 2018 | |
10 Jul 2018 | PSC07 | Cessation of Denise Dolan as a person with significant control on 26 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates |