8 CLARE ROAD COTHAM MANAGEMENT LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

16/05/2516 May 2025 Appointment of Mrs Patricia Fuller as a director on 2025-05-15

View Document

16/05/2516 May 2025 Appointment of Mr Kevin Fuller as a director on 2025-05-15

View Document

16/01/2516 January 2025 Termination of appointment of Thomas Fuller as a director on 2025-01-14

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Termination of appointment of Rhiannon Sara Hudson-Jones as a director on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/06/2310 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

15/12/2215 December 2022 Appointment of Mr Thomas Fuller as a director on 2022-12-13

View Document

15/12/2215 December 2022 Appointment of Ms Rhiannon Sara Hudson-Jones as a director on 2022-12-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Termination of appointment of Fenella Marley as a director on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

07/01/227 January 2022 Termination of appointment of Tom Wright as a director on 2022-01-07

View Document

19/06/2119 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURGESS

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/08/185 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED DR FENELLA MARLEY

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOYLE

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR JON COURTS

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE VALL

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TROUGHTON

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED DR TOM WRIGHT

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR MICHAEL GRAHAM BURGESS

View Document

03/08/143 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW DE-LONG

View Document

17/01/1317 January 2013 SECRETARY APPOINTED SILVER FOX PROPERTY COMPANY LIMITED

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRIPP

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MRS MARGARET ANNE MORGENSTERN

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED DOCTOR GODFREY ROGER MORGENSTERN

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 33 HIGH STREET KEYNSHAM BRISTOL AVON BS31 1DP

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/01/1129 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL DE-LONG / 01/09/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ROSE DOYLE / 01/12/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VALL / 01/12/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATSON TROUGHTON / 01/12/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALTER TRIPP / 01/12/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON COURTS / 01/12/2009

View Document

10/01/1010 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 8 CLARE ROAD COTHAM BRISTOL AVON B56

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 61 TRELAWNEY ROAD COTHAM BRISTOL AVON BS6 6DY

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: GARDEN FLAT 8 CLARE ROAD COTHAM BRISTOL AVON BS6 5TB

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 8 CLARE ROAD COTHAM BRISTOL BS6 5TB

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0225 April 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/02/9314 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/06/9225 June 1992 ORDER OF COURT - RESTORATION 15/06/92

View Document

30/03/8930 March 1989 DISSOLVED

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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