87 COTHAM BROW MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04415511 |
Category | Private Limited Company |
Incorporated | 12 Apr 2002 |
Age | 22 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
87 COTHAM BROW MANAGEMENT COMPANY LIMITED is an active private limited company with number 04415511. It was incorporated 22 years, 1 month, 22 days ago, on 12 April 2002. The company address is Hannah Mcelroy Hannah Mcelroy, Bristol, BS6 6AW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 09 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Winifred Smith
Termination date: 2022-08-01
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 02 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-02
Officer name: Mrs Anne Winifred Smith
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-31
Officer name: Anne Winifred Smyth
Documents
Change person director company with change date
Date: 14 May 2022
Action Date: 14 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Winifred Smith
Change date: 2022-05-14
Documents
Change person director company with change date
Date: 14 May 2022
Action Date: 14 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-14
Officer name: Mrs Sarah Edwards Mullett
Documents
Confirmation statement with updates
Date: 16 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Appoint person director company with name date
Date: 06 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Winifred Smith
Appointment date: 2022-04-04
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-04
Officer name: Mrs Sarah Edwards Mullett
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-04
Officer name: Mr Josh Edwards Mullett
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-04
Officer name: Anne Winifred Smith
Documents
Appoint person director company with name date
Date: 27 Mar 2022
Action Date: 27 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Louis Broad
Appointment date: 2022-03-27
Documents
Appoint person director company with name date
Date: 27 Mar 2022
Action Date: 27 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-27
Officer name: Miss Hannah Kathryn Mcelroy
Documents
Termination director company with name termination date
Date: 27 Mar 2022
Action Date: 27 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-27
Officer name: Tomas Greenhalgh
Documents
Termination secretary company with name termination date
Date: 27 Mar 2022
Action Date: 27 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Billingsley
Termination date: 2022-03-27
Documents
Termination director company with name termination date
Date: 27 Mar 2022
Action Date: 27 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-27
Officer name: Nicholas Robert Billingsley
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2022
Action Date: 27 Mar 2022
Category: Address
Type: AD01
Old address: Thomas Greenhalgh, 87, Cotham Brow Cotham Brow Bristol BS6 6AW England
Change date: 2022-03-27
New address: Hannah Mcelroy 87 Cotham Brow Bristol BS6 6AW
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
New address: Thomas Greenhalgh, 87, Cotham Brow Cotham Brow Bristol BS6 6AW
Change date: 2020-04-24
Old address: C/O Jemma Hartley 87, First Floor Flat Cotham Brow Bristol BS6 6AW
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Appoint person secretary company with name date
Date: 27 Jan 2019
Action Date: 27 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-27
Officer name: Mr Nicholas Billingsley
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 17 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jemma Hartley
Termination date: 2018-11-12
Documents
Termination secretary company with name termination date
Date: 17 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jemma Bryony Hartley
Termination date: 2018-11-12
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tomas Greenhalgh
Appointment date: 2014-12-17
Documents
Termination director company with name termination date
Date: 30 Jan 2016
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katrina Mary Tamsin Druitt
Termination date: 2014-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 14 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-01
Officer name: Katrina Mary Tamsin Druitt
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
New address: C/O Jemma Hartley 87, First Floor Flat Cotham Brow Bristol BS6 6AW
Change date: 2015-05-06
Old address: C/O Nick Billingsley 87 Flat 2 87 Cotham Brow Bristol BS6 6AW United Kingdom
Documents
Appoint person secretary company with name date
Date: 06 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-01
Officer name: Miss Jemma Bryony Hartley
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-27
Old address: C/O Katrina Druitt Garden Flat 87 Cotham Brow Bristol BS6 6AW
New address: C/O Nick Billingsley 87 Flat 2 87 Cotham Brow Bristol BS6 6AW
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-04
Officer name: Miss Katrina Mary Tamsin Druitt
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Robert Billingsley
Change date: 2012-09-20
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Old address: Barnfield Main Street Bishampton Pershore Worcestershire WR10 2NH
Change date: 2012-09-24
Documents
Termination director company with name
Date: 22 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Preston
Documents
Appoint person director company with name
Date: 22 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Robert Billingsley
Documents
Appoint person secretary company with name
Date: 22 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Katrina Mary Tamsin Druitt
Documents
Accounts with accounts type total exemption full
Date: 22 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 12 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jemma Hartley
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katrina Mary Tamsin Druitt
Documents
Termination director company with name
Date: 10 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Witt
Documents
Accounts with accounts type total exemption full
Date: 20 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Andrew George Tansley Witt
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Winifred Smith
Change date: 2010-04-12
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Andrew Robert Preston
Documents
Accounts with accounts type total exemption full
Date: 09 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 May 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 May 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 01/08/06 from: 87 cotham brow cotham bristol BS6 6AW
Documents
Legacy
Date: 08 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 08/06/06 from: grovewood house 17 ringwood grove weston super mare BS23 2UA
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 18 May 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 13/09/04 from: 87 cotham brow cotham bristol BS6 6AW
Documents
Accounts with accounts type dormant
Date: 13 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type dormant
Date: 03 Sep 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ABOVE BOARD INDUSTRIES LIMITED
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 10993623 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA 6 WEST ROAD,IPSWICH,IP3 9SX
Number: | 08360355 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BROADWAY,LONDON,SW1H 0BL
Number: | 06916583 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE POINT ADVERTISING LIMITED
C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 11045415 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 CITY ROAD,LONDON,EC1V 2NZ
Number: | 10913741 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE,CRANLEIGH,GU6 8ND
Number: | 09739732 |
Status: | ACTIVE |
Category: | Private Limited Company |