TARA BERNERD AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

11/12/2411 December 2024 Change of details for Miss Tara Jasmin Bernerd as a person with significant control on 2024-11-21

View Document

11/12/2411 December 2024 Director's details changed for Miss Tara Jasmin Bernerd on 2024-11-21

View Document

01/02/241 February 2024 Secretary's details changed for Mr David Otto Beck on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Miss Tara Jasmin Bernerd as a person with significant control on 2023-01-30

View Document

01/02/241 February 2024 Director's details changed for Miss Tara Jasmin Bernerd on 2023-01-30

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-17 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2019

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MISS TARA JASMIN BERNERD / 06/04/2016

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / TARA JASMIN BERNERD / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA JASMIN BERNERD / 28/11/2019

View Document

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

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / TARA BERNERD / 18/10/2018

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BECK / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / TARA BERNERD / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / TARA BERNERD / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / TARA BERNERD / 18/10/2018

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1227 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 95.60

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SUB-DIVISION 06/12/12

View Document

12/12/1212 December 2012 SUBDIVISION 06/12/2012

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MR DAVID BECK

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM, 1 HANS STREET, LONDON, SW1X 0JD, UNITED KINGDOM

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIEM

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM, 2ND FLOOR STUDIO, 6 BURNSALL STREET, LONDON, SW3 3ST

View Document

19/10/1119 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 80

View Document

17/10/1117 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED TARGET LIVING LIMITED CERTIFICATE ISSUED ON 29/09/11

View Document

29/09/1129 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA BERNERD / 10/12/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIEM / 10/12/2009

View Document

10/03/1010 March 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 10/12/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIEM / 01/07/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: AML MAYBROOK HOUSE, 97 GODSTONE ROAD, CATERHAM, SURREY CR3 6RE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: SIXTH FLOOR, 90 FETTER LANE, LONDON, EC4A 1PT

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 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