BORDON RESIDENTS COMPANY LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2024-01-16. Psc name: Annington Nominees Limited. 2024-01-16 View Report
Confirmation statement. Statement with updates. 2023-12-08 View Report
Accounts. Accounts type dormant. 2023-11-23 View Report
Confirmation statement. Statement with updates. 2023-01-26 View Report
Accounts. Accounts type dormant. 2022-12-06 View Report
Confirmation statement. Statement with updates. 2022-01-24 View Report
Accounts. Accounts type dormant. 2021-12-08 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mr James William Hamand. 2021-12-02 View Report
Officers. Termination date: 2021-12-01. Officer name: Nicholas Peter Vaughan. 2021-12-02 View Report
Confirmation statement. Statement with updates. 2021-02-04 View Report
Accounts. Accounts type dormant. 2021-01-12 View Report
Confirmation statement. Statement with updates. 2020-08-21 View Report
Accounts. Accounts type dormant. 2019-11-22 View Report
Confirmation statement. Statement with updates. 2019-08-21 View Report
Accounts. Accounts type dormant. 2018-09-21 View Report
Confirmation statement. Statement with updates. 2018-08-20 View Report
Accounts. Accounts type dormant. 2017-11-06 View Report
Resolution. Description: Resolutions. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-08-18 View Report
Persons with significant control. Psc name: Annington Nominees Limited. Notification date: 2017-08-08. 2017-08-18 View Report
Persons with significant control. Withdrawal date: 2017-08-18. 2017-08-18 View Report
Accounts. Accounts type full. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Accounts. Accounts type full. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Accounts. Accounts type full. 2015-01-05 View Report
Officers. Change date: 2014-09-01. Officer name: Preim Limited. 2014-12-16 View Report
Address. Change date: 2014-09-01. Old address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR. New address: Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Accounts. Accounts type full. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Accounts. Accounts type full. 2013-01-04 View Report
Resolution. Description: Resolutions. 2012-10-19 View Report
Annual return. With made up date full list shareholders. 2012-08-16 View Report
Officers. Officer name: Preim Limited. Change date: 2011-10-01. 2012-05-16 View Report
Accounts. Accounts type full. 2011-11-16 View Report
Officers. Change date: 2011-10-01. Officer name: Mitie Scotgate Ltd. 2011-10-18 View Report
Annual return. With made up date full list shareholders. 2011-08-16 View Report
Resolution. Description: Resolutions. 2011-07-25 View Report
Resolution. Description: Resolutions. 2011-07-25 View Report
Accounts. Accounts type full. 2010-10-18 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Officers. Officer name: Nicholas Peter Vaughan. Change date: 2009-10-01. 2009-11-24 View Report
Accounts. Accounts type full. 2009-10-28 View Report
Resolution. Description: Resolutions. 2009-09-28 View Report
Annual return. Legacy. 2009-08-18 View Report
Officers. Description: Director appointed nicholas peter vaughan. 2008-11-07 View Report
Resolution. Description: Resolutions. 2008-10-29 View Report
Accounts. Accounts type full. 2008-10-10 View Report
Annual return. Legacy. 2008-09-05 View Report