- Company Overview for THE BERNICIA FOUNDATION (12107517)
- Filing history for THE BERNICIA FOUNDATION (12107517)
- People for THE BERNICIA FOUNDATION (12107517)
- More for THE BERNICIA FOUNDATION (12107517)
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) |
---|---|---|---|
30 Sep 2024 | TM01 | Termination of appointment of Claire-Jane Rewcastle as a director on 17 September 2024 | |
26 Sep 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
23 Sep 2024 | AP01 | Appointment of Terri Ann Bayliss as a director on 17 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Ms Lesley Moody as a director on 17 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Beth Hazon as a director on 17 September 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
23 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
07 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
06 Oct 2021 | AP01 | Appointment of Ms Claire-Jane Rewcastle as a director on 1 October 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of John David Holmes as a director on 30 September 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
03 Aug 2020 | TM01 | Termination of appointment of Andrew John Murray as a director on 31 July 2020 | |
03 Aug 2020 | PSC07 | Cessation of Andrew John Murray as a person with significant control on 31 July 2020 | |
20 Jul 2020 | PSC02 | Notification of Bernicia Group as a person with significant control on 17 July 2019 | |
29 Apr 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
28 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Avril Gibson on 9 December 2019 | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | AD01 | Registered office address changed from Oakwood Way Oakwood Way Ashwood Business Park Ashington NE63 0XF England to Oakwood Way Ashwood Business Park Ashington NE63 0XF on 5 December 2019 | |
03 Dec 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 |