THE BORDER HOTEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-08-03 with updates

View Document

14/08/2514 August 2025 Cessation of George Neokleous as a person with significant control on 2024-10-13

View Document

14/08/2514 August 2025 Change of details for Mrs Foulla Neokleous as a person with significant control on 2025-06-01

View Document

14/08/2514 August 2025 Director's details changed for Mrs Foulla Neokleous on 2025-06-01

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Termination of appointment of George Neokleous as a director on 2024-10-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

06/08/216 August 2021 Termination of appointment of Alexis Neokleous as a director on 2018-04-17

View Document

06/08/216 August 2021 Change of details for Mr George Neokleous as a person with significant control on 2016-08-09

View Document

06/08/216 August 2021 Change of details for Mrs Foulla Neokleous as a person with significant control on 2016-08-09

View Document

06/08/216 August 2021 Secretary's details changed for Foulla Neokleous on 2016-08-09

View Document

06/08/216 August 2021 Director's details changed for Mr George Neokleous on 2016-08-09

View Document

06/08/216 August 2021 Director's details changed for Mrs Foulla Neokleous on 2016-08-09

View Document

06/08/216 August 2021 Appointment of Mr Alexis Neokleous as a director on 2018-04-18

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

17/02/2017 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

27/03/1927 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 ARTICLES OF ASSOCIATION

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ALEXIS NEOKLEOUS

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

08/04/178 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 COMPANY BUSINESS 28/07/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NEOKLEOUS / 30/09/2014

View Document

30/09/1430 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 03/08/13 NO CHANGES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 03/08/12 NO CHANGES

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FOULLA NEOKLEOUS / 31/07/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 DIRECTOR APPOINTED FOULLA NEOKLEOUS

View Document

01/02/101 February 2010 15/12/09 STATEMENT OF CAPITAL GBP 327030

View Document

01/02/101 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/097 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 COMPANY NAME CHANGED YANELEX LIMITED CERTIFICATE ISSUED ON 24/06/03

View Document

28/05/0328 May 2003 £ NC 50000/500000 04/04

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 04/04/03

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 14 NORFOLK SQUARE LONDON W2 1RS

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED THE BORDER HOTEL LIMITED CERTIFICATE ISSUED ON 13/04/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 02/08/97; CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/08/9521 August 1995 ADOPT MEM AND ARTS 02/08/95

View Document

17/08/9517 August 1995 ADOPT MEM AND ARTS 02/08/95

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 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