8 CORNWALLIS CRESCENT MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/09/2528 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 11/09/2511 September 2025 New | Notification of a person with significant control statement |
| 11/09/2511 September 2025 New | Termination of appointment of Denise Zollman as a director on 2025-07-30 |
| 11/09/2511 September 2025 New | Cessation of Denise Zollman as a person with significant control on 2025-07-30 |
| 27/03/2527 March 2025 | Termination of appointment of Eleanor Gould as a secretary on 2025-03-26 |
| 27/03/2527 March 2025 | Appointment of Ms Isabel Duncan as a director on 2025-03-26 |
| 27/03/2527 March 2025 | Appointment of Ms Isabel Duncan as a secretary on 2025-03-26 |
| 27/03/2527 March 2025 | Termination of appointment of Eleanor Hewish Gould as a director on 2025-03-26 |
| 26/03/2526 March 2025 | Registered office address changed from C/O Mrs E H Gould 71 Hamilton Road Southville Bristol BS3 1NZ to Top Floor Flat, 8 Cornwallis Crescent Bristol BS8 4PL on 2025-03-26 |
| 02/02/252 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/10/232 October 2023 | Micro company accounts made up to 2022-12-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 29/09/1829 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/09/1622 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 10/02/1610 February 2016 | DIRECTOR APPOINTED MS JANE ATKINSON |
| 10/02/1610 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/01/1527 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 21/01/1421 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 20/01/1420 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER ZOLLMAN |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/02/1319 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/02/1222 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR HEWISH GOULD / 28/05/2011 |
| 21/02/1221 February 2012 | DIRECTOR APPOINTED DR PETER MARTIN ZOLLMAN |
| 21/02/1221 February 2012 | DIRECTOR APPOINTED MR NIGEL REYNOLDS |
| 21/02/1221 February 2012 | DIRECTOR APPOINTED MRS DENISE ZOLLMAN |
| 21/02/1221 February 2012 | SECRETARY APPOINTED MRS ELEANOR GOULD |
| 20/02/1220 February 2012 | Registered office address changed from , 8 Cornwallis Crescent, Bristol, Avon, BS8 4PL on 2012-02-20 |
| 20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 8 CORNWALLIS CRESCENT BRISTOL AVON BS8 4PL |
| 20/02/1220 February 2012 | APPOINTMENT TERMINATED, SECRETARY BRYAN MASON |
| 20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MARY MASON |
| 03/09/113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/02/1114 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 12/09/1012 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR HEWISH GOULD / 31/12/2009 |
| 07/02/107 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 07/02/107 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY MASON / 31/12/2009 |
| 14/09/0914 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 19/02/0919 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 17/10/0817 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 18/02/0818 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 26/09/0726 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 14/03/0714 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
| 28/09/0628 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 19/04/0619 April 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
| 19/10/0519 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 08/03/058 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
| 24/08/0424 August 2004 | DIRECTOR RESIGNED |
| 24/08/0424 August 2004 | NEW DIRECTOR APPOINTED |
| 19/08/0419 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 02/04/042 April 2004 | NEW DIRECTOR APPOINTED |
| 02/04/042 April 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
| 25/03/0425 March 2004 | DIRECTOR RESIGNED |
| 08/08/038 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 07/03/037 March 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
| 28/05/0228 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
| 13/02/0213 February 2002 | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
| 25/04/0125 April 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
| 23/02/0123 February 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
| 13/12/0013 December 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
| 18/02/0018 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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