Advanced company searchLink opens in new window

SOUTH OF THE BORDER HOLDINGS LIMITED

Company number 01543682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
03 Nov 2023 AA01 Current accounting period extended from 31 October 2023 to 30 April 2024
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
29 Jun 2023 MA Memorandum and Articles of Association
29 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Deleting all provisions formerly in the companys mem and arts by virtue of section 28 companies act 2006 05/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2023 CC04 Statement of company's objects
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
11 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
16 Jan 2020 PSC05 Change of details for Tuberg Property Co. Limited as a person with significant control on 21 October 2019
21 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 May 2019 MR04 Satisfaction of charge 15 in full
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
14 Nov 2018 CH03 Secretary's details changed for Mr David Roy Wilcock on 14 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Paul Antony Tutton on 14 November 2018
15 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jun 2017 CS01 Confirmation statement made on 23 January 2017 with updates
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates