Advanced company searchLink opens in new window

THE BORROWDALE GATES LIMITED

Company number 10507177

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)
06 Feb 2025 TM01 Termination of appointment of Jacobus Adriaan Nel as a director on 31 January 2025
06 Feb 2025 TM01 Termination of appointment of Jan Johannes Bester as a director on 31 January 2025
06 Feb 2025 PSC01 Notification of Jean Johannes Nel as a person with significant control on 31 January 2025
06 Feb 2025 AP01 Appointment of Mr Christopher William Mclaughlin as a director on 31 January 2025
06 Feb 2025 AP01 Appointment of Jean Johannes Nel as a director on 31 January 2025
05 Feb 2025 AD01 Registered office address changed from 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS United Kingdom to The Crown Hotel Wetheral Carlisle Cumbria CA4 8ES on 5 February 2025
04 Feb 2025 PSC07 Cessation of Fairtree Hotels Midco Limited as a person with significant control on 31 January 2025
31 Jan 2025 MR04 Satisfaction of charge 105071770001 in full
31 Jan 2025 MR04 Satisfaction of charge 105071770004 in full
31 Jan 2025 MR04 Satisfaction of charge 105071770002 in full
31 Jan 2025 MR04 Satisfaction of charge 105071770003 in full
21 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
06 Jan 2025 CS01 Confirmation statement made on 30 November 2024 with no updates
17 Oct 2024 DS02 Withdraw the company strike off application
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2024 DS01 Application to strike the company off the register
12 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
18 Oct 2023 AA Accounts for a small company made up to 31 March 2023
12 Jan 2023 CH01 Director's details changed for Mr. Jacobus Adriaan Nel on 12 January 2023
12 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
07 Dec 2022 AA Accounts for a small company made up to 31 March 2022
18 Aug 2022 CH01 Director's details changed for Mr Jan Johannes Bester on 5 August 2022
08 Apr 2022 PSC02 Notification of Fairtree Hotels Midco Limited as a person with significant control on 1 April 2022
08 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 8 April 2022
28 Mar 2022 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS on 28 March 2022