Download leads from Nexok and grow your business. Find out more

9 Cotham Gardens Management Company Limited

Documents

Total Documents197
Total Pages761

Filing History

9 December 2023Confirmation statement made on 2 December 2023 with no updates
23 June 2023Total exemption full accounts made up to 31 March 2023
11 December 2022Confirmation statement made on 2 December 2022 with no updates
18 August 2022Total exemption full accounts made up to 31 March 2022
14 December 2021Confirmation statement made on 2 December 2021 with no updates
15 June 2021Total exemption full accounts made up to 31 March 2021
6 December 2020Confirmation statement made on 2 December 2020 with no updates
4 September 2020Change of details for Mr Benjamin Rune Goldsmith as a person with significant control on 2 September 2020
2 September 2020Change of details for Mr Benjamin Rune Goldsmith as a person with significant control on 2 September 2020
2 September 2020Director's details changed for Mr Benjamin Rune Goldsmith on 2 September 2020
3 August 2020Total exemption full accounts made up to 31 March 2020
27 April 2020Change of details for Mr Benjamin Rune Goldsmith as a person with significant control on 22 April 2020
27 April 2020Director's details changed for Mr Benjamin Rune Goldsmith on 22 April 2020
15 December 2019Director's details changed for Mr Benjamin Rune Goldsmith on 14 April 2019
15 December 2019Confirmation statement made on 2 December 2019 with no updates
15 December 2019Change of details for Mr Benjamin Rune Goldsmith as a person with significant control on 14 April 2019
8 July 2019Total exemption full accounts made up to 31 March 2019
9 December 2018Confirmation statement made on 2 December 2018 with no updates
11 August 2018Director's details changed for Mr Benjamin Rune Goldsmith on 11 August 2018
6 August 2018Micro company accounts made up to 31 March 2018
14 December 2017Confirmation statement made on 2 December 2017 with no updates
22 August 2017Micro company accounts made up to 31 March 2017
22 August 2017Micro company accounts made up to 31 March 2017
15 December 2016Register(s) moved to registered office address 9 Cotham Gardens Bristol BS6 6HD
15 December 2016Confirmation statement made on 2 December 2016 with updates
15 December 2016Register(s) moved to registered office address 9 Cotham Gardens Bristol BS6 6HD
15 December 2016Confirmation statement made on 2 December 2016 with updates
14 November 2016Current accounting period extended from 25 March 2017 to 31 March 2017
14 November 2016Current accounting period extended from 25 March 2017 to 31 March 2017
7 November 2016Total exemption small company accounts made up to 25 March 2016
7 November 2016Total exemption small company accounts made up to 25 March 2016
13 June 2016Register(s) moved to registered inspection location Ackland's Chartered Accountants Ltd 4 Hillside Cotham Bristol BS6 6JP
13 June 2016Register(s) moved to registered inspection location Ackland's Chartered Accountants Ltd 4 Hillside Cotham Bristol BS6 6JP
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
23 December 2015Termination of appointment of David Ernst as a director on 24 November 2015
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
23 December 2015Termination of appointment of David Ernst as a director on 24 November 2015
5 October 2015Total exemption small company accounts made up to 31 March 2015
5 October 2015Total exemption small company accounts made up to 31 March 2015
27 December 2014Director's details changed for Benjamin Rune Goldsmith on 27 December 2014
27 December 2014Director's details changed for Benjamin Rune Goldsmith on 27 December 2014
27 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 3
27 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 3
27 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 3
15 July 2014Total exemption small company accounts made up to 31 March 2014
15 July 2014Total exemption small company accounts made up to 31 March 2014
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
12 December 2013Director's details changed for Maria Teresa Barreto De Mello Goncalves Ernst on 11 December 2013
12 December 2013Director's details changed for Abigail Eve Alder Shepherd on 11 December 2013
12 December 2013Director's details changed for Maria Teresa Barreto De Mello Goncalves Ernst on 11 December 2013
12 December 2013Secretary's details changed for Abigail Eve Alder Shepherd on 11 December 2013
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
12 December 2013Director's details changed for Dr David Ernst on 11 December 2013
12 December 2013Director's details changed for Benjamin Rune Goldsmith on 11 December 2013
12 December 2013Director's details changed for Dr David Ernst on 11 December 2013
12 December 2013Director's details changed for Abigail Eve Alder Shepherd on 11 December 2013
12 December 2013Register inspection address has been changed from C/O Ackland's Chartered Accountants Waterloo House Waterloo Street Clifton Bristol BS8 4BT England
12 December 2013Register inspection address has been changed from C/O Ackland's Chartered Accountants Waterloo House Waterloo Street Clifton Bristol BS8 4BT England
12 December 2013Director's details changed for Benjamin Rune Goldsmith on 11 December 2013
12 December 2013Secretary's details changed for Abigail Eve Alder Shepherd on 11 December 2013
4 July 2013Total exemption small company accounts made up to 31 March 2013
4 July 2013Total exemption small company accounts made up to 31 March 2013
18 December 2012Register(s) moved to registered office address
18 December 2012Register(s) moved to registered office address
18 December 2012Director's details changed for Maria Teresa Barreto De Mello Goncalves Ernst on 18 December 2012
18 December 2012Director's details changed for Dr David Ernst on 18 December 2012
18 December 2012Director's details changed for Maria Teresa Barreto De Mello Goncalves Ernst on 18 December 2012
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
18 December 2012Director's details changed for Dr David Ernst on 18 December 2012
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
25 May 2012Total exemption small company accounts made up to 31 March 2012
25 May 2012Total exemption small company accounts made up to 31 March 2012
24 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
24 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
24 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
3 June 2011Total exemption small company accounts made up to 31 March 2011
3 June 2011Total exemption small company accounts made up to 31 March 2011
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
26 July 2010Total exemption small company accounts made up to 31 March 2010
26 July 2010Total exemption small company accounts made up to 31 March 2010
25 January 2010Register(s) moved to registered inspection location
25 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
25 January 2010Register(s) moved to registered inspection location
25 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
25 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
23 January 2010Director's details changed for Maria Teresa Barreto De Mello Goncalves Ernst on 23 January 2010
23 January 2010Director's details changed for Benjamin Rune Goldsmith on 23 January 2010
23 January 2010Director's details changed for Dr David Ernst on 23 January 2010
23 January 2010Director's details changed for Dr David Ernst on 23 January 2010
23 January 2010Register inspection address has been changed
23 January 2010Director's details changed for Abigail Eve Alder Shepherd on 23 January 2010
23 January 2010Register inspection address has been changed
23 January 2010Director's details changed for Maria Teresa Barreto De Mello Goncalves Ernst on 23 January 2010
23 January 2010Director's details changed for Abigail Eve Alder Shepherd on 23 January 2010
23 January 2010Director's details changed for Benjamin Rune Goldsmith on 23 January 2010
17 January 2010Appointment of Dr David Ernst as a director
17 January 2010Appointment of Dr David Ernst as a director
17 January 2010Appointment of Maria Teresa Barreto De Mello Goncalves Ernst as a director
17 January 2010Appointment of Maria Teresa Barreto De Mello Goncalves Ernst as a director
8 September 2009Appointment terminated secretary sherwood properties(bristol)LIMITED
8 September 2009Appointment terminated secretary sherwood properties(bristol)LIMITED
27 July 2009Appointment terminated director sherwood properties(bristol)LIMITED
27 July 2009Appointment terminated director sherwood properties(bristol)LIMITED
23 July 2009Total exemption small company accounts made up to 31 March 2009
23 July 2009Total exemption small company accounts made up to 31 March 2009
28 January 2009Director and secretary appointed sherwood properties(bristol)LIMITED
28 January 2009Director and secretary appointed sherwood properties(bristol)LIMITED
18 December 2008Return made up to 02/12/08; full list of members
18 December 2008Return made up to 02/12/08; full list of members
14 November 2008Total exemption small company accounts made up to 31 March 2008
14 November 2008Total exemption small company accounts made up to 31 March 2008
23 July 2008Director and secretary's change of particulars / abigail shepherd / 18/07/2008
23 July 2008Director and secretary's change of particulars / abigail shepherd / 18/07/2008
4 January 2008Director's particulars changed
4 January 2008Director's particulars changed
10 December 2007Return made up to 02/12/07; full list of members
10 December 2007Director resigned
10 December 2007Director resigned
10 December 2007Return made up to 02/12/07; full list of members
12 November 2007New secretary appointed;new director appointed
12 November 2007New secretary appointed;new director appointed
17 October 2007Secretary resigned;director resigned
17 October 2007Secretary resigned;director resigned
15 July 2007Total exemption small company accounts made up to 31 March 2007
15 July 2007Total exemption small company accounts made up to 31 March 2007
12 December 2006Return made up to 02/12/06; full list of members
12 December 2006Return made up to 02/12/06; full list of members
7 November 2006Total exemption small company accounts made up to 31 March 2006
7 November 2006Total exemption small company accounts made up to 31 March 2006
12 December 2005Return made up to 02/12/05; full list of members
12 December 2005Return made up to 02/12/05; full list of members
29 July 2005Total exemption small company accounts made up to 31 March 2005
29 July 2005Total exemption small company accounts made up to 31 March 2005
21 December 2004Return made up to 02/12/04; full list of members
21 December 2004Return made up to 02/12/04; full list of members
27 October 2004Secretary resigned;director resigned
27 October 2004New secretary appointed;new director appointed
27 October 2004Secretary resigned;director resigned
27 October 2004New secretary appointed;new director appointed
17 August 2004Total exemption full accounts made up to 31 March 2004
17 August 2004Total exemption full accounts made up to 31 March 2004
18 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 December 2003Total exemption full accounts made up to 31 March 2003
11 December 2003Total exemption full accounts made up to 31 March 2003
5 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 July 2002Total exemption full accounts made up to 31 March 2002
3 July 2002Total exemption full accounts made up to 31 March 2002
13 December 2001Return made up to 02/12/01; full list of members
13 December 2001Return made up to 02/12/01; full list of members
20 November 2001Secretary resigned;director resigned
20 November 2001Secretary resigned;director resigned
20 November 2001New secretary appointed;new director appointed
20 November 2001New secretary appointed;new director appointed
29 June 2001Full accounts made up to 31 March 2001
29 June 2001Full accounts made up to 31 March 2001
20 December 2000Return made up to 02/12/00; full list of members
20 December 2000Return made up to 02/12/00; full list of members
30 June 2000Full accounts made up to 31 March 2000
30 June 2000Full accounts made up to 31 March 2000
19 December 1999Return made up to 02/12/99; full list of members
19 December 1999Return made up to 02/12/99; full list of members
13 July 1999Full accounts made up to 31 March 1999
13 July 1999Full accounts made up to 31 March 1999
11 December 1998Return made up to 02/12/98; full list of members
11 December 1998Return made up to 02/12/98; full list of members
28 September 1998Full accounts made up to 31 March 1998
28 September 1998Full accounts made up to 31 March 1998
28 September 1998New director appointed
28 September 1998New director appointed
21 August 1998Director resigned
21 August 1998Director resigned
24 May 1998New secretary appointed
24 May 1998New secretary appointed
13 May 1998Secretary resigned
13 May 1998Secretary resigned
2 January 1998Return made up to 02/12/97; no change of members
2 January 1998Return made up to 02/12/97; no change of members
14 November 1997Full accounts made up to 31 March 1997
14 November 1997Full accounts made up to 31 March 1997
5 December 1996Return made up to 02/12/96; no change of members
  • 363(288) ‐ Director resigned
5 December 1996New director appointed
5 December 1996Return made up to 02/12/96; no change of members
  • 363(288) ‐ Director resigned
5 December 1996New director appointed
14 October 1996Full accounts made up to 31 March 1996
14 October 1996Full accounts made up to 31 March 1996
28 November 1995New secretary appointed
28 November 1995Return made up to 02/12/95; full list of members
  • 363(288) ‐ Secretary resigned
28 November 1995New secretary appointed
28 November 1995Return made up to 02/12/95; full list of members
  • 363(288) ‐ Secretary resigned
28 November 1995Full accounts made up to 31 March 1995
28 November 1995Full accounts made up to 31 March 1995
Sign up now to grow your client base. Plans & Pricing