CORTLAND CROWN SQUARE PARTNERS LIMITED
Company number 11203650
- Company Overview for CORTLAND CROWN SQUARE PARTNERS LIMITED (11203650)
- Filing history for CORTLAND CROWN SQUARE PARTNERS LIMITED (11203650)
- People for CORTLAND CROWN SQUARE PARTNERS LIMITED (11203650)
- More for CORTLAND CROWN SQUARE PARTNERS LIMITED (11203650)
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) |
---|---|---|---|
19 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | MA | Memorandum and Articles of Association | |
21 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
13 Feb 2020 | PSC05 | Change of details for Cortland Partners Uk Co-Invest I Holdings Limited as a person with significant control on 29 September 2018 | |
16 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Dec 2019 | CH01 | Director's details changed for Steven Defrancis on 6 December 2019 | |
06 Dec 2019 | PSC05 | Change of details for Cortland Partners Uk Co-Invest I Holdings Limited as a person with significant control on 6 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Mike Altman on 6 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Paul Michael Wrights on 6 December 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Richard Nathan Olsen as a director on 8 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Jason Robert Fielden as a director on 8 August 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
04 Oct 2018 | AD01 | Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD, United Kingdom to Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 4 October 2018 | |
01 Jun 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
28 Feb 2018 | PSC02 | Notification of Cortland Partners Uk Co-Invest I Holdings Limited as a person with significant control on 13 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Cortland Partners Co-Invest I Gp Limited as a person with significant control on 13 February 2018 | |
13 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-13
|