89 COTHAM BROW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

07/12/227 December 2022 Register inspection address has been changed from C/O Mrs Jane Sunnucks Park House Merryhole Lane Old Down Bristol BS32 4PT England to 49 Repton Road Bristol BS4 3LS

View Document

07/12/227 December 2022 Register(s) moved to registered office address Flat 1, 89 Cotham Brow Cotham Brow Bristol BS6 6AW

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Notification of Zachary Purver as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Flat 1 89 Cotham Brow Bristol Garden Flat 1 89 Cotham Brow Bristol BS6 6AW England to Flat 1, 89 Cotham Brow Cotham Brow Bristol BS6 6AW on 2022-09-21

View Document

14/09/2214 September 2022 Registered office address changed from Park House Merryhole Lane Old Down Bristol Avon BS32 4PT to Flat 1 89 Cotham Brow Bristol Garden Flat 1 89 Cotham Brow Bristol BS6 6AW on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Mr Zachary David Purver as a secretary on 2022-09-14

View Document

14/09/2214 September 2022 Cessation of Jane Sunnucks as a person with significant control on 2022-09-14

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/09/183 September 2018 DIRECTOR APPOINTED MR THOMAS JAMES CLARK

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BABER

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR WILLIAM ROBERT JAMES DUCKWORTH

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIS

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

30/12/1530 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 DIRECTOR APPOINTED MRS DEBORAH ELAINE BABER

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA WARREN

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/12/1331 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/07/1328 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/11/1114 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

12/11/1112 November 2011 DIRECTOR APPOINTED MRS EMMA CLAIRE LOUISE DAVIS

View Document

12/11/1112 November 2011 APPOINTMENT TERMINATED, DIRECTOR NATASHA SPENCE

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 89 COTHAM BROW BRISTOL BS6 6AW

View Document

04/02/104 February 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MRS JANE DIXON SUNNUCKS

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA JACQUELINE SPENCE / 10/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLAIRE WARREN / 10/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA SOPHIE HEARD / 10/10/2009

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY NATASHA SPENCE

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA JACQUELINE SPENCE / 10/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/06/095 June 2009 SECRETARY APPOINTED MRS NATASHA JACQUELINE SPENCE

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY ROSS BROWN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ROSS BROWN

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: BATTRICK CLARK SOLICITORS, 151 WHITELADIES ROAD BRISTOL, BS8 2RA

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 89 COTHAM BROW, COTHAM, BRISTOL, BS6 6AW

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0620 October 2006 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