Advanced company searchLink opens in new window

CORTINA LIMITED

Company number 03563266

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)
16 Nov 2018 TM02 Termination of appointment of Elizabeth Binnall as a secretary on 19 October 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
31 Oct 2018 AP01 Appointment of Mr Paul Liam Nelhams as a director on 31 March 2017
31 Oct 2018 AP01 Appointment of Ms Sophie Louise Pearce as a director on 4 July 2016
31 Oct 2018 AP01 Appointment of Mr James Michael Hayward as a director on 4 July 2016
21 Aug 2018 AD01 Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to Flat 1 Deansfield Court 39/45 West Lane Hayling Island Hampshire PO11 0JJ on 21 August 2018
31 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
31 May 2018 TM01 Termination of appointment of Lucy Josephine Harper as a director on 10 May 2018
31 May 2018 TM01 Termination of appointment of Hubert Wilfred White as a director on 10 May 2018
31 May 2018 TM01 Termination of appointment of Beryl Ann White as a director on 10 May 2018
31 May 2018 TM01 Termination of appointment of Denis White as a director on 10 May 2018
04 Oct 2017 AA Micro company accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6
19 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
22 Jul 2014 TM01 Termination of appointment of Valerie Venables as a director on 20 November 2013
22 Jul 2014 AP01 Appointment of Mrs Lucy Josephine Harper as a director on 1 August 2013
22 Jul 2014 AP03 Appointment of Mrs Elizabeth Binnall as a secretary on 1 August 2013
22 Jul 2014 TM02 Termination of appointment of Deborah Jayne Downey as a secretary on 31 July 2013
22 Jul 2014 TM01 Termination of appointment of Deborah Jayne Downey as a director on 31 July 2013
16 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6
24 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013