Advanced company searchLink opens in new window

BORDERS DEVELOPMENT COMPANY LTD

Company number 09919856

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
09 Aug 2019 PSC07 Cessation of Alan Brian Cawkwell as a person with significant control on 8 August 2019
09 Aug 2019 PSC01 Notification of David Richard White-Spunner as a person with significant control on 8 August 2019
01 Apr 2019 TM01 Termination of appointment of Alan Brian Cawkwell as a director on 1 April 2019
17 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 December 2017
16 Jun 2018 MR01 Registration of charge 099198560001, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560002, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560006, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560003, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560008, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560007, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560009, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560005, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560010, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560004, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560011, created on 13 June 2018
16 Jun 2018 MR01 Registration of charge 099198560012, created on 13 June 2018
28 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
17 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
25 Oct 2016 CH01 Director's details changed for Mr David Richard White-Spunner on 25 October 2016
25 Oct 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 Shelton Avenue Toddington Dunstable LU5 6EL on 25 October 2016