- Company Overview for BORDER GROUP LIMITED (12941516)
- Filing history for BORDER GROUP LIMITED (12941516)
- People for BORDER GROUP LIMITED (12941516)
- More for BORDER GROUP LIMITED (12941516)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
24 Mar 2023 | TM01 | Termination of appointment of John Barry Lloyd as a director on 23 March 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF United Kingdom to Woodlands Depot Longtown Carlisle CA6 5TR on 9 February 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Mar 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
03 Sep 2021 | TM01 | Termination of appointment of Marshall Charles Riddell as a director on 1 September 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 84a Edge Hill Ponteland Newcastle upon Tyne NE20 9JQ United Kingdom to Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF on 23 March 2021 | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | CONNOT | Change of name notice | |
09 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-09
|