Advanced company searchLink opens in new window

BORDER ROCK HOLDINGS LIMITED

Company number 13294166

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)
25 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
17 Mar 2023 PSC04 Change of details for Justine Victoria Louise Rose as a person with significant control on 16 March 2023
16 Mar 2023 PSC04 Change of details for Daniel Charles Geoffrey Reuben Rose as a person with significant control on 16 March 2023
16 Mar 2023 PSC04 Change of details for Justine Victoria Louise Rose as a person with significant control on 16 March 2023
16 Mar 2023 CH01 Director's details changed for Justine Victoria Louise Rose on 16 March 2023
13 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
18 Mar 2022 CH01 Director's details changed for Daniel Charles Geoffrey Reuben Rose on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Justine Victoria Louise Rose on 18 March 2022
31 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2022 AD01 Registered office address changed from Low Cross House Padholme Road East Peterborough PE1 5XL United Kingdom to 9 Manor Road Sutton Peterborough Cambridgeshire PE5 7XG on 19 January 2022
16 Dec 2021 PSC01 Notification of Justine Victoria Louise Rose as a person with significant control on 1 December 2021
16 Dec 2021 AP01 Appointment of Justine Victoria Louise Rose as a director on 5 November 2021
16 Dec 2021 MA Memorandum and Articles of Association
14 Dec 2021 SH08 Change of share class name or designation
13 Dec 2021 PSC04 Change of details for Mr Daniel Charles Geoffrey Reuben Rose as a person with significant control on 1 December 2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,013,754
26 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-26
  • GBP 1