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)
13 Feb 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
11 Jan 2018 TM01 Termination of appointment of Conrad Neil Phoenix as a director on 1 December 2017
11 Jan 2018 TM01 Termination of appointment of Trevor Steven Pears as a director on 1 December 2017
22 Dec 2017 SH10 Particulars of variation of rights attached to shares
22 Dec 2017 SH08 Change of share class name or designation
08 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The 100 a ordinary shares and 100 b shares of £1 each in the capital of the company be and are redesignated as 200 ordinary shares of £1.00 each in the capital of the company, carry such rights and restrictions as set out in the new articles. 01/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2017 AA Accounts for a small company made up to 30 April 2017
07 Dec 2017 MR04 Satisfaction of charge 091577070004 in full
07 Dec 2017 MR04 Satisfaction of charge 091577070003 in full
06 Dec 2017 AP01 Appointment of Mr Mike Altman as a director on 1 December 2017
06 Dec 2017 AP01 Appointment of Mr Steven Defrancis as a director on 1 December 2017
05 Dec 2017 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 170 Piccadilly London W1J 9EJ on 5 December 2017
05 Dec 2017 TM01 Termination of appointment of David Alan Pears as a director on 1 December 2017
05 Dec 2017 TM02 Termination of appointment of William Frederick Bennett as a secretary on 1 December 2017
05 Dec 2017 TM01 Termination of appointment of Mark Andrew Pears as a director on 1 December 2017
05 Dec 2017 PSC07 Cessation of Pears Property Ventures Limited as a person with significant control on 1 December 2017
05 Dec 2017 PSC02 Notification of Cortland Ascot Road Partners Limited as a person with significant control on 1 December 2017
05 Dec 2017 AP03 Appointment of Mr Jason Robert Fielden as a secretary on 1 December 2017
14 Nov 2017 CH01 Director's details changed for Mr Jason Robert Fielden on 20 October 2017
14 Nov 2017 CH01 Director's details changed for Mr Jason Robert Fielden on 20 October 2017
15 Sep 2017 PSC05 Change of details for Pears Property Ventures Limited as a person with significant control on 6 April 2016
08 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
30 Dec 2016 AA Accounts for a small company made up to 30 April 2016
16 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Jun 2016 AD01 Registered office address changed from 30 Ground Floor 30 City Road London EC1Y 2AB England to Ground Floor 30 City Road London EC1Y 2AB on 1 June 2016