BERNARD INTERIORS - History of Changes


DateDescription
2025-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA ORRICK
2024-10-26 delete otherexecutives Lisa Orrick
2024-10-26 insert coo Oliver Holmes
2024-10-26 insert otherexecutives Lisa Mackie
2024-10-26 delete person CONNOR NEWTON
2024-10-26 delete person David Bithell
2024-10-26 delete person Lisa Orrick
2024-10-26 insert person EMMA GAINS
2024-10-26 insert person Judith Middleton
2024-10-26 insert person Lisa Mackie
2024-10-26 insert person Oliver Holmes
2024-09-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, NO UPDATES
2024-07-03 update statutory_documents DIRECTOR APPOINTED MR OLIVER HOLMES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-12-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE IRVING
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-30 insert address Suite 13 95 Wilton Road London SW1V 1BZ
2023-03-30 insert person Victorian Villa
2023-03-30 insert phone +44 (0)20 7692 0872
2022-12-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-09-09 insert person Danika McDonald
2022-09-09 insert person Emilie Crowther
2022-06-03 delete person Gabrielle Fryett
2022-06-03 insert person Mariam Elbakheit
2022-04-04 delete person Beth Brown
2022-04-04 insert person Emily Hannant
2022-02-15 delete person Natalie Straker
2022-02-15 insert person Aspen Manor
2022-02-15 insert person Beth Brown
2022-02-15 insert person CONNOR NEWTON
2022-02-15 insert person John Willmore
2022-02-15 insert person Kerry Nicholson
2022-02-15 insert person Will Grieve
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN FAHY
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-09 delete coo Helen Fahy
2021-02-09 delete person Helen Fahy
2021-02-09 insert person Celine Santiago
2021-02-09 insert person Claire Ackworth
2021-02-09 insert person David Bithell
2021-02-09 insert person Natalie Straker
2021-02-09 update person_description Vicky Stewart => Vicky Stewart
2021-02-09 update person_title Elizabeth Clarke: Interior Architect => Interior Architectural Designer
2021-02-09 update person_title Vicky Stewart: Lead Interior Architect => Lead Interior Architectural Designer
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-10-17 delete person Giedre Kazlauskaite
2020-10-17 delete person Sophie Coatsworth
2020-10-17 insert person Elizabeth Clarke
2020-10-17 insert person Gabrielle Fryett
2020-10-17 insert person Vicky Stewart
2020-10-17 update person_description Laura Monaghan => Laura Monaghan
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-27 delete person Simon Traynor
2020-04-27 insert person JUDITH MIDDLETON
2020-04-27 update person_title Kathryn Mason: Senior Designer; Professional Development Focus => Associate; Professional Development Focus
2020-03-12 delete person Sophie Isabella Overton
2020-03-12 insert person Gabrielle Milner
2020-03-05 update statutory_documents DIRECTOR APPOINTED MS HELEN ALISON FAHY
2019-11-26 update statutory_documents DIRECTOR APPOINTED MR LESLIE IRVING
2019-11-26 update statutory_documents DIRECTOR APPOINTED MRS LISA ORRICK
2019-10-31 update person_description Hayley Proctor => Hayley Proctor
2019-10-31 update person_description Simon Traynor => Simon Traynor
2019-10-31 update person_description Sophie Overton => Sophie Isabella Overton
2019-10-31 update person_title Simon Traynor: Associate Architectural Technologist => Associate
2019-10-31 update person_title Sophie Isabella Overton: Buyer; Assistant => Purchasing Coordinator
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-13 delete about_pages_linkeddomain kristenmccluskie.com
2019-09-13 delete contact_pages_linkeddomain kristenmccluskie.com
2019-09-13 delete index_pages_linkeddomain kristenmccluskie.com
2019-09-13 insert about_pages_linkeddomain facebook.com
2019-09-13 insert about_pages_linkeddomain pinterest.co.uk
2019-09-13 insert contact_pages_linkeddomain facebook.com
2019-09-13 insert contact_pages_linkeddomain pinterest.co.uk
2019-09-13 insert index_pages_linkeddomain facebook.com
2019-09-13 insert index_pages_linkeddomain pinterest.co.uk
2019-09-13 insert portfolio_pages_linkeddomain facebook.com
2019-09-13 insert portfolio_pages_linkeddomain pinterest.co.uk
2019-09-13 update person_description GIEDRE KAZLAUSKAITE => Giedre Kazlauskaite
2019-09-13 update person_description HAYLEY PROCTOR => Hayley Proctor
2019-09-13 update person_description HELEN FAHY => Helen Fahy
2019-09-13 update person_description JEN BERNARD => Jen Bernard
2019-09-13 update person_description JULIA FORSTER-SMITH => Julia Forster-Smith
2019-09-13 update person_description KATHRYN MASON => Kathryn Mason
2019-09-13 update person_description LAURA MONAGHAN => Laura Monaghan
2019-09-13 update person_description LES IRVING => Les Irving
2019-09-13 update person_description LISA ORRICK => Lisa Orrick
2019-09-13 update person_description SIMON TRAYNOR => Simon Traynor
2019-09-13 update person_description SOPHIE COATSWORTH => Sophie Coatsworth
2019-09-13 update person_description SOPHIE OVERTON => Sophie Overton
2019-09-13 update person_title Laura Monaghan: Member of the BERNARD INTERIORS TEAM; Practice Manager => Communications Coordinator; Practice Manager
2019-09-13 update person_title Sophie Overton: Purchasing Coordinator => Buyer; Assistant
2019-08-07 delete address 10A WEST ROAD PONTELAND NORTHUMBERLAND NE20 9SU
2019-08-07 insert address THE CHURCH GREYSTOKE AVENUE NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1PN
2019-08-07 update registered_address
2019-07-30 delete address 10A West Road, Ponteland, Northumberland, NE20 9SU
2019-07-30 delete person NICOLA HURST
2019-07-30 insert address The Church, Greystoke Avenue Newcastle Upon Tyne, NE2 1PN
2019-07-30 insert person LAURA MONAGHAN
2019-07-30 update primary_contact 10A West Road, Ponteland, Northumberland, NE20 9SU => The Church, Greystoke Avenue Newcastle Upon Tyne, NE2 1PN
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 10A WEST ROAD PONTELAND NORTHUMBERLAND NE20 9SU
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SARAH BERNARD / 05/10/2018
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-25 delete managingdirector JENNIFER BERNARD
2018-03-25 insert managingdirector JEN BERNARD
2018-03-25 delete person EMMA HOWES
2018-03-25 delete person JENNIFER BERNARD
2018-03-25 insert person JEN BERNARD
2018-03-25 insert person LISA ORRICK
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA PARKER
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SARAH HAILS / 31/12/2015
2016-09-07 insert company_previous_name BERNHART LTD
2016-09-07 update name BERNHART LTD => BERNARD INTERIORS LIMITED
2016-08-10 update statutory_documents COMPANY NAME CHANGED BERNHART LTD CERTIFICATE ISSUED ON 10/08/16
2016-04-28 update statutory_documents DIRECTOR APPOINTED MS REBECCA JANE PARKER
2015-12-07 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-12-07 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-11-10 update statutory_documents 26/09/15 FULL LIST
2015-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SARAH HAILS / 01/08/2015
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-12-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-11-12 update statutory_documents 26/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address C/O RESPONSIVE GROUP KINGSWAY SOUTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0SH
2014-08-07 insert address 10A WEST ROAD PONTELAND NORTHUMBERLAND NE20 9SU
2014-08-07 update registered_address
2014-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O RESPONSIVE GROUP KINGSWAY SOUTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0SH ENGLAND
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-10-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-09-30 update statutory_documents 26/09/13 FULL LIST
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7420 - Architectural, technical consult
2013-06-23 insert sic_code 74100 - specialised design activities
2013-06-23 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-23 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-02 update statutory_documents 26/09/12 FULL LIST
2012-07-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 26/09/11 FULL LIST
2011-03-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 10 BATH TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1UH
2011-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA HARTLEY
2010-12-22 update statutory_documents 26/09/10 FULL LIST
2010-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SARAH BERNARD / 01/01/2010
2010-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE HARTLEY / 01/01/2010
2010-06-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 26/09/09 FULL LIST
2008-10-10 update statutory_documents DIRECTOR APPOINTED JENNIFER SARAH BERNARD
2008-10-10 update statutory_documents DIRECTOR APPOINTED REBECCA JAYNE HARTLEY
2008-09-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION