Advanced company searchLink opens in new window

CORTLAND MANAGEMENT UK (ACQUISITION) LIMITED

Company number 13339078

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)
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
  • GBP 100