CORTLAND MANAGEMENT UK (ACQUISITION) LIMITED
Company number 13339078
- Company Overview for CORTLAND MANAGEMENT UK (ACQUISITION) LIMITED (13339078)
- Filing history for CORTLAND MANAGEMENT UK (ACQUISITION) LIMITED (13339078)
- People for CORTLAND MANAGEMENT UK (ACQUISITION) LIMITED (13339078)
- Charges for CORTLAND MANAGEMENT UK (ACQUISITION) LIMITED (13339078)
- More for CORTLAND MANAGEMENT UK (ACQUISITION) LIMITED (13339078)
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 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
21 May 2024 | TM01 | Termination of appointment of Tracey Elizabeth, Bridget Hartley as a director on 14 May 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
02 Mar 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
16 Aug 2023 | AP01 | Appointment of Mrs Tracey Elizabeth, Bridget Hartley as a director on 3 August 2023 | |
11 Jul 2023 | PSC05 | Change of details for Cortland Management Uk Limited as a person with significant control on 11 July 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
24 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Mar 2023 | TM01 | Termination of appointment of Tracey Elizabeth, Bridget Hartley as a director on 3 March 2023 | |
20 Mar 2023 | AP01 | Appointment of Mrs Tracey Elizabeth, Bridget Hartley as a director on 3 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Clyde Donald Stutts as a director on 3 March 2023 | |
30 Jan 2023 | CH01 | Director's details changed for Mr Andrew David Bruce on 30 January 2023 | |
30 Jan 2023 | AD01 | Registered office address changed from Tower 42, 25 Old Broad Street Leaf a 9th Floor London EC2N 1HQ England to Leaf a 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 30 January 2023 | |
15 Dec 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
11 Nov 2022 | PSC05 | Change of details for Cortland Management Uk Limited as a person with significant control on 16 November 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
14 Feb 2022 | TM01 | Termination of appointment of Paul Michael Wrights as a director on 31 January 2022 | |
09 Feb 2022 | AP01 | Appointment of Mrs Victoria Elizabeth Quinlan as a director on 30 December 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Second Floor, Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER United Kingdom to Tower 42, 25 Old Broad Street Leaf a 9th Floor London EC2N 1HQ on 22 October 2021 | |
24 Sep 2021 | MR01 | Registration of charge 133390780001, created on 17 September 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr Andrew David Bruce as a director on 28 April 2021 | |
15 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-15
|