Advanced company searchLink opens in new window

CORTONWOOD (MANAGEMENT) TWO COMPANY LIMITED

Company number 04892505

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)
10 Apr 2024 PSC02 Notification of Ri Mdc Uk079 Ltd as a person with significant control on 5 May 2022
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
23 Jan 2024 PSC07 Cessation of Cortonwood Ltd as a person with significant control on 23 January 2024
08 Jan 2024 AP01 Appointment of Mr Antony Frederick Greasley as a director on 31 December 2023
08 Jan 2024 TM01 Termination of appointment of John David Newton as a director on 31 December 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
14 May 2019 AA Accounts for a small company made up to 31 December 2018
12 Apr 2019 PSC05 Change of details for Cortonwood Ltd as a person with significant control on 13 July 2017
18 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
05 Jun 2018 AA Accounts for a small company made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
12 Jan 2018 CH01 Director's details changed for John David Newton on 1 January 2018
17 Aug 2017 AD01 Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017
18 Jul 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
16 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
03 Aug 2016 AD01 Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015