BORDER PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILBERT HUDSON / 30/06/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILBERT HUDSON / 30/06/2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
LOW GATERLEY
HUTTONS AMBO
YORK
NORTH YORKSHIRE
YO60 7HT

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTIAN ELIZABETH HUDSON / 30/06/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIAN ELIZABETH HUDSON / 30/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/12/1020 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILBERT HUDSON / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ELIZABETH HUDSON / 07/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: LITTLE WAUDBY FARM GREAT GUTTER LANE, SWANLAND NORTH FERRIBY NORTH HUMBERSIDE HU14 3RA

View Document

09/08/009 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED FLEETBUZZ LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company