CORTLAN LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Annual accounts for year ending 29 Mar 2025

View Accounts

29/03/2529 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Notification of Georgina Rose Denton as a person with significant control on 2021-08-11

View Document

21/11/2121 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/11/214 November 2021 Appointment of Ms Georgina Rose Denton as a director on 2021-08-11

View Document

03/11/213 November 2021 Appointment of Ms Claire Alexandra Mazzetta as a secretary on 2021-11-01

View Document

03/11/213 November 2021 Termination of appointment of Adrian Martinueu as a secretary on 2021-08-07

View Document

07/08/217 August 2021 Cessation of Adrian Ralph Martineau as a person with significant control on 2021-08-07

View Document

07/08/217 August 2021 Termination of appointment of Adrian Ralph Martineau as a secretary on 2021-08-07

View Document

07/08/217 August 2021 Cessation of Anna May Cox as a person with significant control on 2021-08-07

View Document

07/08/217 August 2021 Termination of appointment of Adrian Martinueau as a director on 2021-08-07

View Document

04/04/214 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

11/12/1111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 SECRETARY APPOINTED DR ADRIAN RALPH MARTINEAU

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILIPPA LAU-BROWN

View Document

13/04/1113 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MR ADRIAN MARTINUEU

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY PHILIPPA LAU-BROWN

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR ADRIAN MARTINUEAU

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MS CLAIRE ALEXANDRA MAZZETTA

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIPPETT

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALIX JOHNSON

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALIX SPENCER JOHNSON / 02/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TIPPETT / 02/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KIT YEE LAU-BROWN / 02/10/2009

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED MISS PHILIPPA LAU-BROWN

View Document

10/01/1010 January 2010 SECRETARY APPOINTED MISS PHILIPPA LAU-BROWN

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM RAINSFORD

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAINSFORD

View Document

13/04/0913 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MISS ALIX SPENCER JOHNSON

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MR WILLIAM RAINSFORD

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MR WILLIAM RAINSFORD

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW TIPPETT

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE KAPETANIOS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/973 April 1997 ALTER MEM AND ARTS 25/03/97

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company