About

Registered Number: 01712904
Date of Incorporation: 07/04/1983 (42 years ago)
Company Status: Active
Registered Address: 76 Cotham Road, Cotham, Bristol, BS6 6DW

 

76 Cotham Road Management Co. Ltd was registered on 07 April 1983 and has its registered office in Bristol, it's status is listed as "Active". This organisation has 12 directors listed as Brailsford, Richard William, Bunting, Julia Mary, Goff, Shaun Thomas, Harris, Caroline Elizabeth, Batten, David, Dutta, Amit, Fletcher, Kate, Harnaman, Simon Peter, Jones, Erica Mary, Kernigan, Simon Joseph, Parsons, Caroline Wendy, Reed, Patricia Lilian Mary in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAILSFORD, Richard William N/A - 1
BUNTING, Julia Mary 21 May 2019 - 1
GOFF, Shaun Thomas 22 September 2009 - 1
HARRIS, Caroline Elizabeth 25 May 2014 - 1
BATTEN, David 05 June 2015 20 January 2019 1
DUTTA, Amit 22 September 2003 13 February 2015 1
FLETCHER, Kate 21 November 1999 25 February 2001 1
HARNAMAN, Simon Peter 25 February 2001 22 September 2003 1
JONES, Erica Mary N/A 26 January 1998 1
KERNIGAN, Simon Joseph 26 January 1998 21 May 1999 1
PARSONS, Caroline Wendy N/A 22 September 2009 1
REED, Patricia Lilian Mary N/A 07 November 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 July 2020
CH03 - Change of particulars for secretary 13 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2020
CH01 - Change of particulars for director 13 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 09 December 2019
PSC08 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 January 2019
PSC07 - N/A 16 January 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
TM01 - Termination of appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 30 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 January 2014
AAMD - Amended Accounts 02 December 2013
AR01 - Annual Return 17 April 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 17 January 2013
AA - Annual Accounts 23 January 2012
AA01 - Change of accounting reference date 19 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 18 January 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 13 February 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 19 January 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 28 January 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 January 2002
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 10 February 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 08 February 1999
363s - Annual Return 25 January 1999
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 29 January 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 01 February 1996
363s - Annual Return 01 February 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 28 January 1995
AA - Annual Accounts 10 February 1994
363s - Annual Return 07 January 1994
363s - Annual Return 08 January 1993
AA - Annual Accounts 18 December 1992
AA - Annual Accounts 26 March 1992
363s - Annual Return 12 December 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
288 - N/A 16 May 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 08 March 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
288 - N/A 14 June 1986
NEWINC - New incorporation documents 07 April 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.