SOUTH OF THE BORDER HOLDINGS LIMITED
Company number 01543682
- Company Overview for SOUTH OF THE BORDER HOLDINGS LIMITED (01543682)
- Filing history for SOUTH OF THE BORDER HOLDINGS LIMITED (01543682)
- People for SOUTH OF THE BORDER HOLDINGS LIMITED (01543682)
- Charges for SOUTH OF THE BORDER HOLDINGS LIMITED (01543682)
- More for SOUTH OF THE BORDER HOLDINGS LIMITED (01543682)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 Jan 2025 | MR01 | Registration of charge 015436820016, created on 29 January 2025 | |
30 Jan 2025 | MR01 | Registration of charge 015436820017, created on 29 January 2025 | |
24 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
03 Nov 2023 | AA01 | Current accounting period extended from 31 October 2023 to 30 April 2024 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Jun 2023 | MA | Memorandum and Articles of Association | |
29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2023 | CC04 | Statement of company's objects | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
16 Jan 2020 | PSC05 | Change of details for Tuberg Property Co. Limited as a person with significant control on 21 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 May 2019 | MR04 | Satisfaction of charge 15 in full | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
14 Nov 2018 | CH03 | Secretary's details changed for Mr David Roy Wilcock on 14 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Paul Antony Tutton on 14 November 2018 | |
15 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |