THE OFFICE OF SIR HOWARD BERNSTEIN LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Declaration of solvency

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Registered office address changed from 123 Bury Old Road Prestwich Manchester M25 0EQ England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2024-11-06

View Document

06/11/246 November 2024 Resolutions

View Document

17/03/2417 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

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

View Accounts

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

12/03/2012 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA CHERYL BERNSTEIN

View Document

08/05/188 May 2018 CESSATION OF VANESSA CHERYL BERNSTEIN AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD OLSBERG

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM ROOM 9 ENTERPRISE HOUSE 3 MIDDLETON ROAD MANCHESTER M8 5DT UNITED KINGDOM

View Document

06/03/176 March 2017 DIRECTOR APPOINTED LADY VANESSA CHERYL BERNSTEIN

View Document

06/03/176 March 2017 DIRECTOR APPOINTED SIR HOWARD BERNSTEIN

View Document

06/03/176 March 2017 SECRETARY APPOINTED LADY VANESSA CHERYL BERNSTEIN

View Document

27/02/1727 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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