ST. BERNARD'S HOUSE (SURBITON) LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 DIRECTOR APPOINTED MISS HANNAH MARY HOBSON

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MRS ELAINE BEST

View Document

07/01/167 January 2016 SECRETARY APPOINTED MISS RACHEL ANNE LLOYD

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPILLER

View Document

14/09/1414 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAPMAN

View Document

21/10/1121 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 15 ST. BERNARDS HOUSE 54 HOOK ROAD SURBITON SURREY KT6 5BL

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE FINNAN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY ALISON BURBRIDGE

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE FINNAN / 12/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY BEST / 12/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPILLER / 12/08/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHAPMAN / 12/08/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MR MATTHEW CHAPMAN

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MR BARRY BEST

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MR JAMIE FINNAN

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CROMPTON

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ALISON BURBRIDGE

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 16 SAINT BERNARDS HOUSE 54 HOOK ROAD SURBITON SURREY KT6 5BL

View Document

08/07/088 July 2008 DIRECTOR APPOINTED JAMES CROMPTON

View Document

08/07/088 July 2008 DIRECTOR APPOINTED PAUL SPILLER

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 12/08/03; CHANGE OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0217 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 12/08/01; NO CHANGE OF MEMBERS

View Document

27/03/0127 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 12/08/00; CHANGE OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99

View Document

25/08/9925 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 12/08/97; CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 RETURN MADE UP TO 12/08/94; CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/09/9323 September 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 12/08/92; CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 RETURN MADE UP TO 12/08/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/10/8810 October 1988 RETURN MADE UP TO 07/08/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: TOLWORTH CLOSE THE BROADWAY TOLWORTH SURREY

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/09/8717 September 1987 RETURN MADE UP TO 23/08/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document


More Company Information