CORTLAND MANAGEMENT UK PARTNERS LIMITED
Company number 13117036
- Company Overview for CORTLAND MANAGEMENT UK PARTNERS LIMITED (13117036)
- Filing history for CORTLAND MANAGEMENT UK PARTNERS LIMITED (13117036)
- People for CORTLAND MANAGEMENT UK PARTNERS LIMITED (13117036)
- More for CORTLAND MANAGEMENT UK PARTNERS LIMITED (13117036)
| 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) |
|---|---|---|---|
| 03 Jan 2026 | AA | Accounts for a small company made up to 31 December 2024 | |
| 03 Nov 2025 | TM01 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 31 October 2025 | |
| 20 Aug 2025 | AP01 | Appointment of Mr Andrew David Bruce as a director on 8 August 2025 | |
| 20 Aug 2025 | TM01 | Termination of appointment of Andrew David Bruce as a director on 8 August 2025 | |
| 17 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
| 13 Dec 2024 | AA | Accounts for a small company 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 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
| 15 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
| 06 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 14 August 2023
|
|
| 15 Aug 2023 | AP01 | Appointment of Mrs Tracey Elizabeth, Bridget Hartley as a director on 14 August 2023 | |
| 17 May 2023 | PSC05 | Change of details for Cortland Management Uk Investors Limited as a person with significant control on 17 May 2023 | |
| 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 | 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 | |
| 16 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
| 14 Feb 2022 | TM01 | Termination of appointment of Paul Michael Wrights as a director on 31 January 2022 | |
| 10 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
| 07 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 | |
| 20 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 17 September 2021
|
|
| 14 Oct 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
| 14 Oct 2021 | MA | Memorandum and Articles of Association |