99 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
23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

18/11/2218 November 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

06/01/226 January 2022 Appointment of Mr Michael Lindsay Peach as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Astrid Bosmith as a director on 2022-01-01

View Document

01/10/211 October 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

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

View Accounts

10/12/1910 December 2019 PREVEXT FROM 25/03/2019 TO 31/03/2019

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MISS ASTRID BOSMITH

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAWKINGS

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM C/O MR JONATHAN HAWKINGS 99 COTHAM BROW BRISTOL BS6 6AS

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/04/1624 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/11/1522 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT HAWKINGS / 15/07/2015

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

11/09/1311 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATY BRUCE / 01/04/2013

View Document

03/05/133 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANFIELD

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM FIRST FLOOR FLAT 7 WESTBOURNE PLACE CLIFTON BS8 1RZ

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR JONATHAN ROBERT HAWKINGS

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY KATY BRUCE

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SIDDALL / 08/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ANFIELD / 08/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATY BRUCE / 08/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MICHAEL JAMES ANFIELD

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SIROTA

View Document

01/05/091 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: FIRST FLOOR FLAT 7 WESTBOURNE PLACE CLIFTON BRISTOL BS8 1RZ

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2PB

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 15 FALLODON WAY HENLEAZE BRISTOL BS9 4HT

View Document

07/04/957 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 14/04/90; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

02/10/872 October 1987 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 25/03

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

25/08/8725 August 1987 RETURN MADE UP TO 08/07/87; NO CHANGE OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

31/07/8631 July 1986 ANNUAL RETURN MADE UP TO 22/07/86

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