About

Registered Number: 01837594
Date of Incorporation: 01/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: 8 St. Matthews Road, Cotham, Bristol, BS6 5TS,

 

Based in Bristol, 83 Cotham Brow Bristol Ltd was registered on 01 August 1984, it has a status of "Active". 83 Cotham Brow Bristol Ltd has 32 directors listed as Carmichael, Juliet Esme, Carmichael, Juliet, Keevil, Cordelia Jane, Newton, Veronica Susannah Rosamond, Shakespeare, Clare Elizabeth, Dr., Bashir, Sumera, Glantham, Andrew Timothy De Lisle, Lewis, Rebecca, Ball, Andrew James, Bashir, Sumera, Cartwright, Trevor, Dalsey, Helen Jane, Davies, Rebecca Elizabeth, England, Sarah Louise, Dr, Gilbert, Jonathan Dominc Ashok, Grantham, Andrew, Grinstead, Michael Henry, Guglani, Alison, Hennessy, Philip John, Heyes, Jennifer, Hickey, Mary Catherine Patricia Ann, Hyde, Melanie Alison, Jardine, Catherine, Jones, Nigel, Leech, Joanna Elizabeth, Lewin, Amanda Kate, Lewis, Rebecca, Linnell, Matthew Peter Donovan, Mellor, Stephen James, Morris, Joan, Pearson, James, Schlanker, Matthew at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Juliet 01 March 2010 - 1
KEEVIL, Cordelia Jane 05 May 2015 - 1
NEWTON, Veronica Susannah Rosamond 01 April 2017 - 1
SHAKESPEARE, Clare Elizabeth, Dr. 25 January 2016 - 1
BALL, Andrew James 02 April 2000 06 July 2001 1
BASHIR, Sumera 13 August 2013 24 September 2015 1
CARTWRIGHT, Trevor N/A 20 December 1991 1
DALSEY, Helen Jane 01 December 1994 25 February 2000 1
DAVIES, Rebecca Elizabeth 21 November 1996 10 April 2003 1
ENGLAND, Sarah Louise, Dr 05 May 2005 31 August 2006 1
GILBERT, Jonathan Dominc Ashok 13 December 2010 22 August 2014 1
GRANTHAM, Andrew N/A 18 October 1996 1
GRINSTEAD, Michael Henry 31 August 2006 13 December 2010 1
GUGLANI, Alison 06 July 2001 28 June 2006 1
HENNESSY, Philip John 01 July 2001 24 August 2007 1
HEYES, Jennifer 08 July 1999 01 July 2001 1
HICKEY, Mary Catherine Patricia Ann N/A 12 April 1993 1
HYDE, Melanie Alison 28 April 2015 13 February 2017 1
JARDINE, Catherine 28 June 2006 01 September 2010 1
JONES, Nigel N/A 25 February 1992 1
LEECH, Joanna Elizabeth 27 January 1997 25 September 1998 1
LEWIN, Amanda Kate 21 November 1996 30 June 1998 1
LEWIS, Rebecca 29 July 2011 23 January 2015 1
LINNELL, Matthew Peter Donovan 11 February 2003 18 April 2011 1
MELLOR, Stephen James 24 August 2007 01 March 2010 1
MORRIS, Joan N/A 27 January 1997 1
PEARSON, James 02 April 2000 05 May 2005 1
SCHLANKER, Matthew 01 July 1998 08 November 1999 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Juliet Esme 11 February 2015 - 1
BASHIR, Sumera 18 May 2011 26 March 2013 1
GLANTHAM, Andrew Timothy De Lisle 10 October 1992 18 October 1996 1
LEWIS, Rebecca 26 March 2013 11 February 2015 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 18 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 31 January 2016
AA - Annual Accounts 10 December 2015
TM01 - Termination of appointment of director 24 October 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 29 April 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 13 April 2015
TM02 - Termination of appointment of secretary 11 February 2015
AP03 - Appointment of secretary 11 February 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 20 November 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 17 August 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AR01 - Annual Return 17 April 2013
AP03 - Appointment of secretary 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 08 August 2011
AP01 - Appointment of director 29 July 2011
AR01 - Annual Return 18 May 2011
AP03 - Appointment of secretary 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 18 May 2010
AP01 - Appointment of director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 04 September 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 11 April 1998
RESOLUTIONS - N/A 12 August 1997
AA - Annual Accounts 12 August 1997
MISC - Miscellaneous document 08 August 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
363s - Annual Return 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 16 June 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 20 July 1995
288 - N/A 20 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 02 September 1993
363b - Annual Return 13 July 1993
288 - N/A 24 February 1993
363s - Annual Return 31 May 1992
AA - Annual Accounts 31 May 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
363a - Annual Return 24 April 1991
AA - Annual Accounts 03 April 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 05 February 1987
363 - Annual Return 07 January 1987
288 - N/A 07 January 1987
288 - N/A 05 December 1986
NEWINC - New incorporation documents 01 August 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.