86 COTHAM BROW MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Director's details changed for Mr Daniel John Oversby on 2023-04-13

View Document

04/05/234 May 2023 Change of details for Mr Daniel John Oversby as a person with significant control on 2023-04-13

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

16/06/1716 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K D LETTINGS BRISTOL LTD / 16/06/2017

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 4 LORDS HILL COLEFORD GLOS GL16 8BD

View Document

05/07/165 July 2016 DISS40 (DISS40(SOAD))

View Document

04/07/164 July 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

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

View Accounts

12/12/1512 December 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

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 CORPORATE SECRETARY APPOINTED K D LETTINGS BRISTOL LTD

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR K D LETTINGS BRISTOL LTD

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 01/04/13 STATEMENT OF CAPITAL GBP 4

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR DANIEL JOHN OVERSBY

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES WELBOURN

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARSLEY

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY BENJAMIN HUDNOTT

View Document

12/06/1212 June 2012 CORPORATE DIRECTOR APPOINTED K D LETTINGS BRISTOL LTD

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 17 LOWER REDLAND ROAD REDLAND BRISTOL BS6 6TB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MT BENJAMIN JAMES HUDNOTT

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY ANN THORNE

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM FLAT 2 86 COTHAM BROW COTHAM BRISTOL BS6 6AP

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 31/03/96; CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/9417 April 1994 SECRETARY RESIGNED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED

View Document

21/02/9421 February 1994 NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93

View Document

05/05/935 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92

View Document

27/04/9227 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: 50 COLDHARBOUR ROAD WESTBURY PARK BRISTOL BS6 7NA

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 EXEMPTION FROM APPOINTING AUDITORS 170389

View Document

06/06/896 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 WD 14/12/87 PD 07/12/87--------- £ SI 2@1

View Document

15/12/8715 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/11/8710 November 1987 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