Advanced company searchLink opens in new window

CORTLAND BROAD ST. (PROPCO) LIMITED

Company number 13381702

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)
17 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
15 Mar 2024 TM01 Termination of appointment of Owain Thomas as a director on 14 March 2024
20 Jul 2023 AA Accounts for a small company made up to 31 December 2022
17 May 2023 PSC05 Change of details for Cortland Broad St. (Holdco) Limited as a person with significant control on 17 May 2023
15 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
22 Apr 2023 AA Full accounts made up to 31 December 2021
07 Mar 2023 TM01 Termination of appointment of Clyde Donald Stutts as a director on 3 March 2023
17 Jun 2022 MR04 Satisfaction of charge 133817020001 in full
10 Jun 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
25 May 2022 AP01 Appointment of Mr Owain Thomas as a director on 11 April 2022
09 May 2022 PSC05 Change of details for Cortland Partners Uk Co-Invest I Holdings Limited as a person with significant control on 5 November 2021
06 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
30 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 November 2021
  • GBP 13,593,554
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 13,593,554
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/22
14 Feb 2022 TM01 Termination of appointment of Paul Michael Wrights as a director on 31 January 2022
09 Feb 2022 AP01 Appointment of Mrs Victoria Elizabeth Quinlan as a director on 30 December 2021
09 Feb 2022 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 9 February 2022
12 Nov 2021 MR01 Registration of charge 133817020002, created on 5 November 2021
30 Jun 2021 MR01 Registration of charge 133817020001, created on 30 June 2021
19 May 2021 AP01 Appointment of Mr Andrew David Bruce as a director on 18 May 2021
07 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-07
  • GBP 100