STEVE BERNARD FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-02-28

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Appointment of Mrs Sarah Dunsford as a director on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Robin Graham Osborne as a director on 2022-03-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

20/02/2320 February 2023 Appointment of Mr Nicholas Patrick O'hara as a director on 2023-02-20

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/02/157 February 2015 07/02/15 NO MEMBER LIST

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 07/02/14 NO MEMBER LIST

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS SUSAN BERNARD

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/02/1320 February 2013 07/02/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 07/02/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 07/02/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED JACQUES DAVID BERNARD

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MATHIE / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN BERNARD / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAHAM OSBORNE / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RYAN / 23/03/2010

View Document

23/03/1023 March 2010 07/02/10 NO MEMBER LIST

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 ANNUAL RETURN MADE UP TO 07/02/07

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 25 SMUGGLERS LANE SOUTH HIGHCLIFFE ON SEA CHRISTCHURCH

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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