- Company Overview for BORME DEVELOPMENTS LIMITED (07118286)
- Filing history for BORME DEVELOPMENTS LIMITED (07118286)
- People for BORME DEVELOPMENTS LIMITED (07118286)
- Charges for BORME DEVELOPMENTS LIMITED (07118286)
- More for BORME DEVELOPMENTS LIMITED (07118286)
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) |
---|---|---|---|
11 Feb 2025 | AD01 | Registered office address changed from Suite a, 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 2nd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 11 February 2025 | |
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
12 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
07 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Sep 2021 | AP01 | Appointment of Mrs Susan Margaret O'flaherty as a director on 18 August 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
13 Jan 2021 | CH03 | Secretary's details changed for Mrs Susan Margaret O'flaherty on 13 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Mr David Richard O'flaherty on 13 January 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr David Richard O'flaherty on 9 August 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
15 Jul 2019 | MR04 | Satisfaction of charge 071182860001 in full | |
28 May 2019 | MR04 | Satisfaction of charge 071182860002 in full | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
04 Apr 2018 | PSC07 | Cessation of David Richard O Flaherty as a person with significant control on 29 March 2018 | |
04 Apr 2018 | PSC07 | Cessation of Susan Margaret O Flaherty as a person with significant control on 29 March 2018 |