Advanced company searchLink opens in new window

THE BERNICIA FOUNDATION

Company number 12107517

Filter by category

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)
23 Oct 2023 AA Accounts for a small company made up to 31 March 2023
25 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
07 Jan 2023 AA Accounts for a small company made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
30 Dec 2021 AA Accounts for a small company made up to 31 March 2021
06 Oct 2021 AP01 Appointment of Ms Claire-Jane Rewcastle as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of John David Holmes as a director on 30 September 2021
23 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
03 Aug 2020 TM01 Termination of appointment of Andrew John Murray as a director on 31 July 2020
03 Aug 2020 PSC07 Cessation of Andrew John Murray as a person with significant control on 31 July 2020
20 Jul 2020 PSC02 Notification of Bernicia Group as a person with significant control on 17 July 2019
29 Apr 2020 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
28 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 November 2019
17 Dec 2019 CH01 Director's details changed for Avril Gibson on 9 December 2019
06 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 AD01 Registered office address changed from Oakwood Way Oakwood Way Ashwood Business Park Ashington NE63 0XF England to Oakwood Way Ashwood Business Park Ashington NE63 0XF on 5 December 2019
03 Dec 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
03 Dec 2019 AP01 Appointment of Ms Beth Hazon as a director on 22 November 2019
03 Dec 2019 AP01 Appointment of Mrs Carol Meredith as a director on 22 November 2019
03 Dec 2019 AP01 Appointment of Avril Gibson as a director on 22 November 2019
03 Dec 2019 AP01 Appointment of Mr John David Holmes as a director on 22 November 2019
03 Dec 2019 AD01 Registered office address changed from Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB United Kingdom to Oakwood Way Oakwood Way Ashwood Business Park Ashington NE63 0XF on 3 December 2019
17 Jul 2019 NEWINC Incorporation