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