- Company Overview for BORDERS DEVELOPMENT COMPANY LTD (09919856)
- Filing history for BORDERS DEVELOPMENT COMPANY LTD (09919856)
- People for BORDERS DEVELOPMENT COMPANY LTD (09919856)
- Charges for BORDERS DEVELOPMENT COMPANY LTD (09919856)
- More for BORDERS DEVELOPMENT COMPANY LTD (09919856)
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 |