BORDERLAND CONVERSIONS LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to 47 Queen Street Queen Street Amble Morpeth NE65 0DA on 2025-10-21

View Document

21/10/2521 October 2025 NewRegistered office address changed from 47 Queen Street Queen Street Amble Morpeth NE65 0DA England to 47 Queen Street Queen Street Amble Morpeth NE65 0DA on 2025-10-21

View Document

20/10/2520 October 2025 NewCessation of Geoffrey Charles Peter Maclauchlan as a person with significant control on 2025-10-16

View Document

20/10/2520 October 2025 NewChange of details for Mr Luke Hawker as a person with significant control on 2025-10-16

View Document

31/07/2531 July 2025 Termination of appointment of Geoffrey Charles Peter Maclauchlan as a director on 2025-07-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

08/03/258 March 2025 Appointment of Mr Geoffrey Charles Peter Maclauchlan as a director on 2025-03-08

View Document

25/02/2525 February 2025 Registration of charge 147714490001, created on 2025-02-19

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Termination of appointment of Geoffrey Charles Peter Maclauchlan as a director on 2024-11-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

31/07/2331 July 2023 Notification of Luke Hawker as a person with significant control on 2023-07-27

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

31/07/2331 July 2023 Change of details for Mr Geoffrey Charles Peter Maclauchlan as a person with significant control on 2023-07-27

View Document

31/07/2331 July 2023 Appointment of Mr Luke Hawker as a director on 2023-07-27

View Document

28/06/2328 June 2023 Registered office address changed from 9 Spindlestone View Newcastle upon Tyne Tyne and Wear NE13 9AQ United Kingdom to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2023-06-28

View Document

31/03/2331 March 2023 Incorporation

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