About

Registered Number: 05006454
Date of Incorporation: 06/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 11 The Elms, Silverstone, Towcester, NN12 8WD,

 

Established in 2004, Borders Project Management Ltd has its registered office in Towcester, it has a status of "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Denise 06 February 2004 - 1
DENT, James Graham 06 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 January 2017
CH03 - Change of particulars for secretary 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 29 October 2016
AD01 - Change of registered office address 05 October 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 26 September 2015
MG01 - Particulars of a mortgage or charge 15 April 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 18 December 2008
395 - Particulars of a mortgage or charge 09 October 2008
395 - Particulars of a mortgage or charge 26 March 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 08 November 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 2008 Fully Satisfied

N/A

Debenture 12 March 2008 Outstanding

N/A

Legal charge 03 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.