BORLEY PROPERTY INVESTMENTS LIMITED
Company number 04283027
- Company Overview for BORLEY PROPERTY INVESTMENTS LIMITED (04283027)
- Filing history for BORLEY PROPERTY INVESTMENTS LIMITED (04283027)
- People for BORLEY PROPERTY INVESTMENTS LIMITED (04283027)
- Charges for BORLEY PROPERTY INVESTMENTS LIMITED (04283027)
- More for BORLEY PROPERTY INVESTMENTS LIMITED (04283027)
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) |
---|---|---|---|
17 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Anthony Thomas Passmore on 1 January 2013 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
28 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
16 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 March 2012 | |
01 May 2012 | AD01 | Registered office address changed from Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff CF3 2EX on 1 May 2012 | |
08 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
05 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Anthony Thomas Passmore on 6 September 2010 | |
07 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 30 September 2007 |