35 COTHAM VALE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02571699 |
Category | Private Limited Company |
Incorporated | 04 Jan 1991 |
Age | 33 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
35 COTHAM VALE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02571699. It was incorporated 33 years, 5 months, 3 days ago, on 04 January 1991. The company address is Garden Flat Garden Flat, Bristol, BS6 6HS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 09 Mar 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-04
Officer name: Mr Philip Hall
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Appoint person director company with name date
Date: 19 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Kathleen Borton
Appointment date: 2020-09-18
Documents
Termination director company with name termination date
Date: 19 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran George Redman
Termination date: 2020-09-18
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
New address: Garden Flat 35 Cotham Vale Bristol BS6 6HS
Old address: Old Post Office Station Road Portbury Bristol BS20 7TN England
Change date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
Old address: Lower Flat 35 Cotham Vale Bristol BS6 6HS
New address: Old Post Office Station Road Portbury Bristol BS20 7TN
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Appoint person director company with name date
Date: 10 Jan 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Matthew James Waddleton
Documents
Appoint person secretary company with name date
Date: 10 Jan 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-01
Officer name: Mr Matthew James Waddleton
Documents
Termination secretary company with name termination date
Date: 10 Jan 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-01
Officer name: Emily Ash
Documents
Termination director company with name termination date
Date: 10 Jan 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Emily Ash
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Termination secretary company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Steele
Documents
Termination director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Steele
Documents
Appoint person director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emily Ash
Documents
Appoint person secretary company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Emily Ash
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Termination secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Roberts
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Roberts
Documents
Appoint person secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rebecca Jayne Steele
Documents
Appoint person director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Jayne Steele
Documents
Accounts with accounts type total exemption full
Date: 18 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jon Sheldon
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kieran George Redman
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Philip Hall
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Richard Roberts
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 22 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; full list of members
Documents
Legacy
Date: 02 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/97; no change of members
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 04 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/96; no change of members
Documents
Accounts with accounts type full
Date: 04 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/95; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 11 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/94; no change of members
Documents
Some Companies
13 JOHN PRINCE'S STREET,LONDON,W1G 0JR
Number: | 08153661 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 KELLY ROAD,HEBBURN,NE31 2QN
Number: | 11746209 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WYATTS CLOSE,RICKMANSWORTH,WD3 5TF
Number: | 09847743 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE-JOHNSON PROPERTIES LIMITED
EPIC HOUSE,TEDDINGTON,TW11 0RG
Number: | 03407432 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXONBY (CONSTRUCTION) LIMITED
7 SWEETLAKE BUSINESS VILLAGE,SHREWSBURY,SY3 9EW
Number: | 10713096 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELLEY COURT MANAGEMENT LIMITED
33-35 HIGH STREET,HARROW,HA1 3HT
Number: | 02302559 |
Status: | ACTIVE |
Category: | Private Limited Company |