Advanced company searchLink opens in new window

CORTLAND PARTNERS UK LIMITED

Company number 11088006

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
13 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
09 Nov 2023 AA Accounts for a small company made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
22 Feb 2023 AA Accounts for a small company made up to 31 December 2021
13 Sep 2022 CH01 Director's details changed for Mr Owain Thomas on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Steven Joel Defrancis on 13 September 2022
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 Mike Altman on 13 September 2022
15 Jun 2022 AP01 Appointment of Mr Owain Thomas as a director on 11 May 2022
15 Jun 2022 TM01 Termination of appointment of Andrew Richard Lloyd Screen as a director on 16 May 2022
21 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
11 Feb 2022 TM01 Termination of appointment of Paul Micheal Wrights as a director on 31 January 2022
31 Jan 2022 AP01 Appointment of Mr Andrew Richard Lloyd Screen as a director on 30 December 2021
28 Jan 2022 AP01 Appointment of Mrs Victoria Elizabeth Quinlan as a director on 30 December 2021
06 Jan 2022 AA Accounts for a small company made up to 31 December 2020
30 Nov 2021 PSC02 Notification of Ciops Holdings Uk Limited as a person with significant control on 1 August 2019
30 Nov 2021 PSC07 Cessation of Steven Joel Defrancis as a person with significant control on 1 August 2019
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
16 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
13 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2020 MA Memorandum and Articles of Association
14 Apr 2020 AP01 Appointment of Mr Andrew David Bruce as a director on 1 April 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates