Advanced company searchLink opens in new window

82 COTHAM ROAD (MANAGEMENT CO.) LIMITED

Company number 01380324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
02 Nov 2020 AP01 Appointment of Mr Conrad Luis Moriarty-Cole as a director on 29 October 2020
02 Nov 2020 AP01 Appointment of Miss Lynne Helen Fugard as a director on 29 October 2020
02 Nov 2020 TM01 Termination of appointment of Christopher Lloyd James as a director on 29 October 2020
07 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
02 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
18 Apr 2016 AP01 Appointment of Mr Kerry Kousiounis as a director on 4 March 2016
18 Apr 2016 AP01 Appointment of Ms Wendy Dachtler as a director on 4 March 2016
18 Apr 2016 TM01 Termination of appointment of Timothy James Bullock as a director on 4 March 2016
21 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4