87 COTHAM BROW MANAGEMENT COMPANY LIMITED

Hannah Mcelroy Hannah Mcelroy, Bristol, BS6 6AW, United Kingdom
StatusACTIVE
Company No.04415511
CategoryPrivate Limited Company
Incorporated12 Apr 2002
Age22 years, 1 month, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Preston

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Billingsley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jemma Hartley

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Witt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE BOARD INDUSTRIES LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10993623
Status:ACTIVE
Category:Private Limited Company

ANT BUSINESS LTD

ALPHA 6 WEST ROAD,IPSWICH,IP3 9SX

Number:08360355
Status:ACTIVE
Category:Private Limited Company

BDBCO NO.853 LIMITED

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

RPR FINANCIAL CONSULTING LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:10913741
Status:ACTIVE
Category:Private Limited Company

SYCAMORE GROUP LIMITED

PHOENIX HOUSE,CRANLEIGH,GU6 8ND

Number:09739732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source