Advanced company searchLink opens in new window

BERNERS PRODUCTION LIMITED

Company number 06025037

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
21 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
11 Dec 2023 PSC07 Cessation of Richard Lionel Nathan as a person with significant control on 16 November 2023
30 Mar 2023 AA Total exemption full accounts made up to 5 April 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 5 April 2021
16 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
23 Feb 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020
12 Feb 2021 AA Total exemption full accounts made up to 5 April 2020
05 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
29 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
29 Dec 2018 PSC01 Notification of Prudence Evelyn Bertelsen as a person with significant control on 11 November 2017
29 Dec 2018 PSC01 Notification of Richard Lionel Nathan as a person with significant control on 17 November 2017
29 Dec 2018 PSC01 Notification of Gavin Antony Lenthall as a person with significant control on 17 November 2017
29 Dec 2018 PSC07 Cessation of Ole Peder Bertelsen as a person with significant control on 17 November 2017
20 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
19 Jul 2018 TM01 Termination of appointment of Ole Peder Bertelsen as a director on 10 July 2018
02 Jul 2018 SH20 Statement by Directors
02 Jul 2018 SH19 Statement of capital on 2 July 2018
  • GBP 1,455,000
02 Jul 2018 CAP-SS Solvency Statement dated 23/03/18
02 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital