Advanced company searchLink opens in new window

CORTLAND CASSIOBURY (PROPCO) LIMITED

Company number 09157707

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)
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
04 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
21 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
21 Jul 2020 MR01 Registration of charge 091577070008, created on 17 July 2020
20 Jul 2020 MR01 Registration of charge 091577070007, created on 17 July 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 35,524,361
27 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
14 Apr 2020 AP01 Appointment of Mr Andrew David Bruce as a director on 1 April 2020
23 Jan 2020 PSC05 Change of details for Cortland Ascot Road Partners Limited as a person with significant control on 9 August 2019
23 Jan 2020 PSC07 Cessation of Orion Land & Leisure Limited as a person with significant control on 8 August 2019
07 Jan 2020 AA Accounts for a small company made up to 31 December 2018
09 Dec 2019 AP01 Appointment of Mr Paul Michael Wrights as a director on 6 December 2019
13 Aug 2019 TM01 Termination of appointment of Richard Nathan Olsen as a director on 8 August 2019
13 Aug 2019 TM02 Termination of appointment of Jason Robert Fielden as a secretary on 8 August 2019
13 Aug 2019 TM01 Termination of appointment of Jason Robert Fielden as a director on 8 August 2019
07 Aug 2019 MR04 Satisfaction of charge 091577070005 in full
06 Aug 2019 MR01 Registration of charge 091577070006, created on 5 August 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
04 Jan 2019 MR01 Registration of charge 091577070005, created on 21 December 2018
04 Oct 2018 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Second Floor Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER on 4 October 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
31 Jul 2018 AD01 Registered office address changed from 170 Piccadilly London W1J 9EJ England to Palladium House 1-4 Argyll Street London W1F 7LD on 31 July 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 December 2017