BERNSTEIN HOUNSFIELD LIMITED

Company Documents

DateDescription
14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 30 BREWER STREET LONDON W1F 0SS

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/02/05

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 14/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 14/12/93; CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/03/92

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/918 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ADOPT MEM AND ARTS 31/01/90

View Document

26/06/9026 June 1990 CAPIT OF SHARES 31/01/90

View Document

25/06/9025 June 1990 NC INC ALREADY ADJUSTED 31/01/90

View Document

25/06/9025 June 1990 � NC 1000/10000 31/01/90

View Document

14/12/8914 December 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/12/8718 December 1987 REGISTERED OFFICE CHANGED ON 18/12/87 FROM: G OFFICE CHANGED 18/12/87 70 FINSBURY PAVEMENT LONDON EC2A 1SX

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8710 June 1987 DIRECTOR RESIGNED

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/8629 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company