Advanced company searchLink opens in new window

CORTLAND U.K. HOLDINGS LIMITED

Company number 03917795

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)
25 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
28 Jan 2019 AA Full accounts made up to 31 August 2018
24 Dec 2018 TM01 Termination of appointment of Bruno Cianfini as a director on 19 December 2018
25 Jun 2018 AA Full accounts made up to 31 August 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
30 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
17 Jan 2018 CH01 Director's details changed for Mr Richard Martin Roman on 16 January 2018
20 Dec 2017 AP01 Appointment of Mr Richard Martin Roman as a director on 18 December 2017
19 Dec 2017 AP01 Appointment of Mr Bruno Cianfini as a director on 18 December 2017
19 Dec 2017 AP01 Appointment of Mr Nicholas James Gemmell as a director on 18 December 2017
19 Dec 2017 AP03 Appointment of Mr Nicholas James Gemmell as a secretary on 18 December 2017
19 Dec 2017 TM01 Termination of appointment of Neil William Mcadam as a director on 18 December 2017
19 Dec 2017 TM01 Termination of appointment of Andrew G Lampereur as a director on 18 December 2017
19 Dec 2017 TM01 Termination of appointment of Terry M Braatz as a director on 18 December 2017
19 Dec 2017 TM02 Termination of appointment of Neil Mcadam as a secretary on 18 December 2017
11 Apr 2017 AA Full accounts made up to 31 August 2016
01 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
23 Jun 2016 AA Full accounts made up to 31 August 2015
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 107
17 Nov 2015 AD03 Register(s) moved to registered inspection location 108 High Street Stevenage Hertfordshire SG1 3DW
09 Mar 2015 AA Full accounts made up to 31 August 2014
26 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 107
06 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 107
22 Jan 2014 AA Full accounts made up to 31 August 2013
18 Jun 2013 AD02 Register inspection address has been changed