Borgos Pieper Ltd was registered on 21 June 2006. There are 2 directors listed as Bosch, Nadine Pieper, Borgos, Etienne for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORGOS, Etienne | 21 June 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOSCH, Nadine Pieper | 21 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AP04 - Appointment of corporate secretary | 10 November 2015 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AD01 - Change of registered office address | 19 January 2015 | |
AR01 - Annual Return | 11 September 2014 | |
AD01 - Change of registered office address | 09 September 2014 | |
AR01 - Annual Return | 21 June 2014 | |
AA - Annual Accounts | 29 March 2014 | |
AR01 - Annual Return | 21 July 2013 | |
AD01 - Change of registered office address | 21 July 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 22 June 2012 | |
CH03 - Change of particulars for secretary | 22 June 2012 | |
CH01 - Change of particulars for director | 22 June 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 29 August 2011 | |
CH01 - Change of particulars for director | 29 August 2011 | |
CH03 - Change of particulars for secretary | 29 August 2011 | |
AD01 - Change of registered office address | 29 August 2011 | |
AA - Annual Accounts | 27 February 2011 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AD01 - Change of registered office address | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 March 2010 | |
AA - Annual Accounts | 28 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 September 2009 | |
287 - Change in situation or address of Registered Office | 14 August 2009 | |
363a - Annual Return | 11 August 2009 | |
MEM/ARTS - N/A | 08 December 2008 | |
CERTNM - Change of name certificate | 27 November 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2007 | |
AA - Annual Accounts | 11 July 2007 | |
287 - Change in situation or address of Registered Office | 02 July 2007 | |
363a - Annual Return | 28 June 2007 | |
287 - Change in situation or address of Registered Office | 13 September 2006 | |
NEWINC - New incorporation documents | 21 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 March 2010 | Outstanding |
N/A |