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)
14 Mar 2024 TM01 Termination of appointment of Owain Thomas as a director on 14 March 2024
29 Jan 2024 TM01 Termination of appointment of Andrew David Bruce as a director on 25 January 2024
08 Nov 2023 MR01 Registration of charge 091577070011, created on 2 November 2023
06 Nov 2023 MR01 Registration of charge 091577070010, created on 2 November 2023
03 Nov 2023 MR01 Registration of charge 091577070009, created on 2 November 2023
20 Jul 2023 AA Accounts for a small company made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
17 May 2023 PSC05 Change of details for Cortland Ascot Road Partners Limited as a person with significant control on 17 May 2023
22 Apr 2023 AA Accounts for a small company made up to 31 December 2021
13 Sep 2022 CH01 Director's details changed for Mr Andrew David Bruce on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Owain Thomas on 13 September 2022
04 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
27 Jun 2022 AP01 Appointment of Mr Owain Thomas as a director on 11 May 2022
25 May 2022 TM01 Termination of appointment of Andrew Richard Lloyd Screen as a director on 16 May 2022
22 Apr 2022 AP01 Appointment of Mr Andrew Richard Lloyd Screen as a director on 30 December 2021
10 Feb 2022 TM01 Termination of appointment of Paul Michael Wrights as a director on 31 January 2022
28 Jan 2022 AP01 Appointment of Mrs Victoria Elizabeth Quinlan as a director on 30 December 2021
16 Nov 2021 AD01 Registered office address changed from Second Floor Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom to Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 16 November 2021
18 Aug 2021 AA Accounts for a small company made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
26 May 2021 CH01 Director's details changed for Mr Paul Michael Wrights on 14 December 2020
05 Mar 2021 MR04 Satisfaction of charge 091577070006 in full
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
04 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association