27 COTHAM ROAD MANAGEMENT COMPANY LIMITED
Company number 01384902
- Company Overview for 27 COTHAM ROAD MANAGEMENT COMPANY LIMITED (01384902)
- Filing history for 27 COTHAM ROAD MANAGEMENT COMPANY LIMITED (01384902)
- People for 27 COTHAM ROAD MANAGEMENT COMPANY LIMITED (01384902)
- More for 27 COTHAM ROAD MANAGEMENT COMPANY LIMITED (01384902)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2025 | AA | Micro company accounts made up to 31 August 2024 | |
02 Jan 2025 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
05 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
07 Feb 2022 | AP01 | Appointment of Mrs Felicia-Elena Lazar as a director on 7 February 2022 | |
14 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
07 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Feb 2021 | TM01 | Termination of appointment of Ian Newman as a director on 18 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Lucy Burnand as a director on 18 February 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
01 Sep 2020 | TM01 | Termination of appointment of Jonathan Mayne Roberts as a director on 1 September 2020 | |
01 Sep 2020 | TM02 | Termination of appointment of Lucy Victoria Burnand as a secretary on 1 September 2020 | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from 27 Cotham Road Cotham Bristol Avon BS6 6DJ to 10 Waring House Redcliff Hill Bristol BS1 6TB on 16 January 2020 | |
16 Jan 2020 | AP03 | Appointment of Silver Fox Property as a secretary on 10 January 2020 | |
15 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
17 Dec 2018 | AP01 | Appointment of Mr Neil Andrew Maddock as a director on 17 August 2018 | |
16 Dec 2018 | TM01 | Termination of appointment of Sandra Gibson as a director on 17 August 2018 | |
19 Jun 2018 | TM02 | Termination of appointment of Sandra Gibson as a secretary on 19 June 2018 | |
19 Jun 2018 | AP03 | Appointment of Dr Lucy Victoria Burnand as a secretary on 19 June 2018 |