BORDERS & SOUTHERN PETROLEUM - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2022-11-30 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2020-12-30 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN EDMUND HODSON
2020-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURST BROWN
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2019-09-28 delete index_pages_linkeddomain q4europe.com
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-03-13 insert index_pages_linkeddomain q4europe.com
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HURST BROWN / 05/07/2018
2018-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HOWARD OBEE / 05/07/2018
2018-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY WILLIAMSON DOBSON / 05/07/2018
2018-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM FLEMING / 05/07/2018
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-21 delete source_ip 72.251.249.72
2018-04-21 insert source_ip 46.101.46.186
2017-10-23 delete email sh..@cityinsights.co.uk
2017-10-23 insert email sh..@tavistock.co.uk
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-23 delete address 131 Finsbury Pavement London EC2A 1NT
2017-05-23 insert address 1 Cornhill London EC3V 3ND
2017-05-23 update person_title Simon Hudson: Tavistock Communications Limited; Investor Relations Contact => Investor Relations Contact; Tavistock Communications
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-07-04 insert personal_emails si..@tavistock.co.uk
2016-07-04 insert email si..@tavistock.co.uk
2016-06-22 update statutory_documents 08/06/16 FULL LIST
2016-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN POSFORD
2016-06-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-16 update website_status DomainNotFound => OK
2016-05-14 update website_status OK => DomainNotFound
2016-03-17 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-07 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-23 update statutory_documents 08/06/15 FULL LIST
2014-08-07 delete address ONE FLEET PLACE LONDON UNITED KINGDOM EC4M 7WS
2014-08-07 insert address ONE FLEET PLACE LONDON EC4M 7WS
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-01 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2014-07-01 update statutory_documents 08/06/14 FULL LIST
2014-03-24 delete source_ip 80.85.67.234
2014-03-24 insert source_ip 72.251.249.72
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-06 insert contact_pages_linkeddomain google.co.uk
2013-07-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-25 delete address 3 COPTHALL AVENUE LONDON EC2R 7BH
2013-06-25 insert address ONE FLEET PLACE LONDON UNITED KINGDOM EC4M 7WS
2013-06-25 update registered_address
2013-06-21 delete sic_code 1110 - Extraction petroleum & natural gas
2013-06-21 insert sic_code 06100 - Extraction of crude petroleum
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-19 update statutory_documents 08/06/13 NO MEMBER LIST
2013-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 3 COPTHALL AVENUE LONDON EC2R 7BH
2012-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28 update statutory_documents 08/06/12 FULL LIST
2012-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM FLEMING / 27/06/2012
2012-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES DOUGLAS POSFORD / 28/06/2012
2011-07-15 update statutory_documents 08/06/11 FULL LIST
2011-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-28 update statutory_documents 08/06/10 BULK LIST
2010-06-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-21 update statutory_documents SAIL ADDRESS CREATED
2010-06-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-08-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-24 update statutory_documents RETURN MADE UP TO 08/06/09; BULK LIST AVAILABLE SEPARATELY
2008-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-02 update statutory_documents RETURN MADE UP TO 08/06/08; BULK LIST AVAILABLE SEPARATELY
2007-10-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-22 update statutory_documents RETURN MADE UP TO 08/06/07; BULK LIST AVAILABLE SEPARATELY
2006-07-10 update statutory_documents RETURN MADE UP TO 08/06/06; BULK LIST AVAILABLE SEPARATELY
2006-03-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2005-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-13 update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-02 update statutory_documents APPLICATION COMMENCE BUSINESS
2004-07-02 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2004-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-23 update statutory_documents NEW SECRETARY APPOINTED
2004-06-23 update statutory_documents DIRECTOR RESIGNED
2004-06-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION