87 COTHAM BROW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

21/04/2521 April 2025 Registered office address changed from Hannah Mcelroy 87 Cotham Brow Bristol BS6 6AW United Kingdom to 87 Cotham Brow Bristol BS6 6AW on 2025-04-21

View Document

21/04/2521 April 2025 Appointment of Rachel Mary White as a director on 2025-04-21

View Document

11/04/2511 April 2025 Termination of appointment of Sarah O’Callaghan as a director on 2025-03-20

View Document

11/04/2511 April 2025 Termination of appointment of Josh Edwards Mullett as a director on 2025-03-20

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/05/2214 May 2022 Director's details changed for Mrs Anne Winifred Smith on 2022-05-14

View Document

14/05/2214 May 2022 Director's details changed for Mrs Sarah Edwards Mullett on 2022-05-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Appointment of Mrs Anne Winifred Smith as a director on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mr Josh Edwards Mullett as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Anne Winifred Smith as a director on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mrs Sarah Edwards Mullett as a director on 2022-04-04

View Document

27/03/2227 March 2022 Termination of appointment of Nicholas Billingsley as a secretary on 2022-03-27

View Document

27/03/2227 March 2022 Appointment of Miss Hannah Kathryn Mcelroy as a director on 2022-03-27

View Document

27/03/2227 March 2022 Termination of appointment of Nicholas Robert Billingsley as a director on 2022-03-27

View Document

27/03/2227 March 2022 Registered office address changed from Thomas Greenhalgh, 87, Cotham Brow Cotham Brow Bristol BS6 6AW England to Hannah Mcelroy 87 Cotham Brow Bristol BS6 6AW on 2022-03-27

View Document

27/03/2227 March 2022 Appointment of Mr Alistair Louis Broad as a director on 2022-03-27

View Document

27/03/2227 March 2022 Termination of appointment of Tomas Greenhalgh as a director on 2022-03-27

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM C/O JEMMA HARTLEY 87, FIRST FLOOR FLAT COTHAM BROW BRISTOL BS6 6AW

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 SECRETARY APPOINTED MR NICHOLAS BILLINGSLEY

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, SECRETARY JEMMA HARTLEY

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEMMA HARTLEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR TOMAS GREENHALGH

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATRINA DRUITT

View Document

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY KATRINA DRUITT

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY APPOINTED MISS JEMMA BRYONY HARTLEY

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM C/O NICK BILLINGSLEY 87 FLAT 2 87 COTHAM BROW BRISTOL BS6 6AW UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM C/O KATRINA DRUITT GARDEN FLAT 87 COTHAM BROW BRISTOL BS6 6AW

View Document

07/12/147 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1418 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT BILLINGSLEY / 20/09/2012

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA MARY TAMSIN DRUITT / 04/02/2013

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM BARNFIELD MAIN STREET BISHAMPTON PERSHORE WORCESTERSHIRE WR10 2NH

View Document

22/09/1222 September 2012 SECRETARY APPOINTED MISS KATRINA MARY TAMSIN DRUITT

View Document

22/09/1222 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRESTON

View Document

22/09/1222 September 2012 DIRECTOR APPOINTED MR NICHOLAS ROBERT BILLINGSLEY

View Document

22/05/1222 May 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/06/1112 June 2011 DIRECTOR APPOINTED MISS JEMMA HARTLEY

View Document

17/04/1117 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MISS KATRINA MARY TAMSIN DRUITT

View Document

10/04/1110 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WITT

View Document

20/05/1020 May 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT PRESTON / 12/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WINIFRED SMITH / 12/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE TANSLEY WITT / 12/04/2010

View Document

09/05/099 May 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 87 COTHAM BROW COTHAM BRISTOL BS6 6AW

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE BS23 2UA

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 87 COTHAM BROW COTHAM BRISTOL BS6 6AW

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 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