Advanced company searchLink opens in new window

CORTLAND LTD

Company number 09317944

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)
05 Feb 2025 AA Micro company accounts made up to 31 January 2025
14 Jan 2025 AA01 Current accounting period extended from 30 November 2024 to 31 January 2025
26 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
26 Nov 2024 AD01 Registered office address changed from 26 st. Marks Road Windsor Berkshire SL4 3BE England to The Firs Bridle Path Ewshot Farnham GU10 5BW on 26 November 2024
13 Mar 2024 AA Micro company accounts made up to 30 November 2023
19 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
10 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 November 2020
21 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 30 November 2019
30 Apr 2020 CH01 Director's details changed for Miss Nadia Isabella West on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mr Douglas Stuart Fraser West on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from 18 Alexandra Road Alexandra Road Windsor SL4 1HN United Kingdom to 26 st. Marks Road Windsor Berkshire SL4 3BE on 30 April 2020
03 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
01 Jul 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
03 May 2018 AA Unaudited abridged accounts made up to 30 November 2017
22 Nov 2017 PSC01 Notification of Douglas Stuart Fraser West as a person with significant control on 20 November 2017
22 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 22 November 2017
22 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
02 Oct 2017 AP01 Appointment of Miss Nadia Isabella West as a director on 1 October 2017