9 EASTFIELD ROAD COTHAM MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05450819 |
Category | Private Limited Company |
Incorporated | 12 May 2005 |
Age | 19 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
9 EASTFIELD ROAD COTHAM MANAGEMENT COMPANY LIMITED is an active private limited company with number 05450819. It was incorporated 19 years, 18 days ago, on 12 May 2005. The company address is 9 Eastfield Road 9 Eastfield Road, Bristol, BS6 6AA, England.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Change person director company with change date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-19
Officer name: Ms Alison Barking
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 15 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Appoint person director company with name date
Date: 05 May 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-18
Officer name: Miss Becky Hooper Mcgillveray
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-18
Officer name: David William King
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Appoint person director company with name date
Date: 14 May 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Barking
Appointment date: 2020-01-24
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-24
Officer name: Matilda Georgina Mackley
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Elizabeth Leverton
Appointment date: 2017-11-03
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-03
Officer name: Nadia Drizi
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination secretary company with name termination date
Date: 05 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-04
Officer name: Bns Services Ltd
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Old address: 18 Badminton Road Downend Bristol BS16 6BQ England
New address: 9 Eastfield Road Cotham Bristol BS6 6AA
Change date: 2017-09-05
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-23
Officer name: Miss Nadia Drizi
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-20
Officer name: Laura Jane Wilson
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
New address: 18 Badminton Road Downend Bristol BS16 6BQ
Old address: 9 Eastfield Road Cotham Bristol BS6 6AA
Change date: 2016-08-05
Documents
Appoint corporate secretary company with name date
Date: 05 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-08-04
Officer name: Bns Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-04
Officer name: Mr David William King
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Termination secretary company with name termination date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-19
Officer name: James John Ireland
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination secretary company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janine Talbot
Documents
Appoint person secretary company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James John Ireland
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matilda Georgina Mackley
Documents
Termination director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Crowther
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jake Daniel Senior
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Laura Jane Wilson
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Samantha Summer Crowther
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/06; full list of members
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2005
Category: Address
Type: 287
Description: Registered office changed on 25/05/05 from: pembroke house 7 brunswick square bristol BS2 8PE
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FIXINGS & POWERTOOL CENTER LIMITED
ALLAN G HILL & PARTNERS,DORKING,RH5 5NB
Number: | 03001180 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAP DEVON PLUMBING & HEATING LTD
10 PARKMANOR AVENUE,GLASGOW,G53 7ZD
Number: | SC584826 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 10555321 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 OAKDALE ROAD,TUNBRIDGE WELLS,TN4 8DS
Number: | 07712343 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 GOLDSTONE LANE,HOVE,BN3 7BB
Number: | 09667389 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BERWICK STREET,LONDON,W1F 0PJ
Number: | 09930590 |
Status: | ACTIVE |
Category: | Private Limited Company |