89 COTHAM BROW MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05973536 |
Category | Private Limited Company |
Incorporated | 20 Oct 2006 |
Age | 17 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
89 COTHAM BROW MANAGEMENT COMPANY LIMITED is an active private limited company with number 05973536. It was incorporated 17 years, 7 months, 15 days ago, on 20 October 2006. The company address is Flat 1, 89 Cotham Brow Cotham Brow, Bristol, BS6 6AW, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type dormant
Date: 29 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Change sail address company with old address new address
Date: 07 Dec 2022
Category: Address
Type: AD02
Old address: C/O Mrs Jane Sunnucks Park House Merryhole Lane Old Down Bristol BS32 4PT England
New address: 49 Repton Road Bristol BS4 3LS
Documents
Move registers to registered office company with new address
Date: 07 Dec 2022
Category: Address
Type: AD04
New address: Flat 1, 89 Cotham Brow Cotham Brow Bristol BS6 6AW
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Old address: Flat 1 89 Cotham Brow Bristol Garden Flat 1 89 Cotham Brow Bristol BS6 6AW England
New address: Flat 1, 89 Cotham Brow Cotham Brow Bristol BS6 6AW
Change date: 2022-09-21
Documents
Notification of a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-21
Psc name: Zachary Purver
Documents
Appoint person secretary company with name date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-14
Officer name: Mr Zachary David Purver
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
New address: Flat 1 89 Cotham Brow Bristol Garden Flat 1 89 Cotham Brow Bristol BS6 6AW
Old address: Park House Merryhole Lane Old Down Bristol Avon BS32 4PT
Change date: 2022-09-14
Documents
Cessation of a person with significant control
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Sunnucks
Cessation date: 2022-09-14
Documents
Accounts with accounts type dormant
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type dormant
Date: 16 Aug 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Mrs Helen Victoria Purver
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zachary David Purver
Appointment date: 2021-02-02
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-11
Officer name: William Robert James Duckworth
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type dormant
Date: 09 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type dormant
Date: 12 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 28 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Clark
Appointment date: 2018-08-20
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Robert James Duckworth
Appointment date: 2018-07-10
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-10
Officer name: Deborah Elaine Baber
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type dormant
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-04
Officer name: Emma Claire Louise Davis
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type dormant
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Elaine Baber
Appointment date: 2015-07-24
Documents
Termination director company with name termination date
Date: 23 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-22
Officer name: Amanda Claire Warren
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type dormant
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type dormant
Date: 28 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type dormant
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Appoint person director company with name
Date: 12 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Claire Louise Davis
Documents
Termination director company with name
Date: 12 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Spence
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type dormant
Date: 15 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: 89 Cotham Brow Bristol BS6 6AW
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Move registers to sail company
Date: 03 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Mrs Natasha Jacqueline Spence
Documents
Appoint person director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Dixon Sunnucks
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Claire Warren
Change date: 2009-10-10
Documents
Termination secretary company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natasha Spence
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexandra Sophie Heard
Change date: 2009-10-10
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-10
Officer name: Mrs Natasha Jacqueline Spence
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs natasha jacqueline spence
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ross brown
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ross brown
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 16/01/07 from: battrick clark solicitors, 151 whiteladies road bristol, BS8 2RA
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 10/11/06 from: 89 cotham brow, cotham, bristol, BS6 6AW
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 26 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
69/85 TABERNACLE STREET,LONDON,EC2A 4RR
Number: | 07059897 |
Status: | ACTIVE |
Category: | Private Limited Company |
11246 PO BOX 480,SEVENOAKS,TN13 9JY
Number: | 10097339 |
Status: | ACTIVE |
Category: | Private Limited Company |
8/5 BARONY STREET,EDINBURGH,EH3 6PE
Number: | SC273117 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE STAR SERVICE CORPORATION LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11931684 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDGATE HOUSE,HULL,HU1 1RS
Number: | 09922167 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST. MARGARETS CRESCENT,GRAVESEND,DA12 4EJ
Number: | 11797553 |
Status: | ACTIVE |
Category: | Private Limited Company |