Date | Description |
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 |