CORTLAND CASSIOBURY (PROPCO) LIMITED
Company number 09157707
- Company Overview for CORTLAND CASSIOBURY (PROPCO) LIMITED (09157707)
- Filing history for CORTLAND CASSIOBURY (PROPCO) LIMITED (09157707)
- People for CORTLAND CASSIOBURY (PROPCO) LIMITED (09157707)
- Charges for CORTLAND CASSIOBURY (PROPCO) LIMITED (09157707)
- More for CORTLAND CASSIOBURY (PROPCO) LIMITED (09157707)
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
|
|
22 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |