7 COTHAM SIDE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Appointment of Mr Trevor Price as a secretary on 2024-07-30

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

15/01/2415 January 2024 Appointment of Mr Robert Mann as a director on 2024-01-10

View Document

08/01/248 January 2024 Termination of appointment of Thomas Golden Richardson as a director on 2024-01-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR THOMAS GOLDEN RICHARDSON

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR JACK GORDON GUTHRIE

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

04/01/204 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE THOMAS

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER TONG-WILKINS / 28/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER TONG-WILKINS / 28/10/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM GARDEN FLAT 7 COTHAM SIDE BRISTOL BS6 5TP ENGLAND

View Document

22/03/1922 March 2019 SECRETARY APPOINTED MR STEVEN CHRISTOPHER TONG-WILKINS

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY ELAINE THOMAS

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

21/03/1721 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM FIRST FLOOR FLAT 7 COTHAM SIDE COTHAM BRISTOL BS6 5TP

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MOSEDALE

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER TONG-WILKINS

View Document

05/04/165 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 SECRETARY APPOINTED DR ELAINE CATHERINE THOMAS

View Document

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA MOSEDALE

View Document

14/04/1514 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/04/1428 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 SECRETARY APPOINTED MISS PATRICIA EILEEN MOSEDALE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR PRICE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED DR ELAINE CATHERINE THOMAS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE SMITH

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DR TREVOR JOHN PRICE

View Document

10/04/1310 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN PRICE / 22/11/2011

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH LANCASTER

View Document

27/03/1327 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH LANCASTER / 30/04/2011

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE MARY BARCLAY / 11/11/2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARY BARCLAY / 11/11/2011

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/03/1026 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN PRICE / 23/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH LANCASTER / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY BARCLAY / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EILEEN MOSEDALE / 23/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH SANDBERG / 07/02/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: GARDEN FLAT 7 COTHAM SIDE BRISTOL BS6 5TP

View Document

03/11/033 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

13/02/0113 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company