CORTLAND CASSIOBURY (NO.2) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Mr Andrew David Bruce as a director on 2025-01-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

07/02/257 February 2025 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

14/03/2414 March 2024 Termination of appointment of Owain Thomas as a director on 2024-03-14

View Document

29/01/2429 January 2024 Termination of appointment of Andrew David Bruce as a director on 2024-01-25

View Document

09/11/239 November 2023 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Change of details for Cortland Partners Uk Co-Invest I Holdings Limited as a person with significant control on 2021-11-16

View Document

22/02/2322 February 2023 Accounts for a small company made up to 2021-12-31

View Document

11/11/2211 November 2022 Director's details changed for Mr Steven Joel Defrancis on 2022-11-10

View Document

13/09/2213 September 2022 Director's details changed for Mr Owain Thomas on 2022-09-13

View Document

11/02/2211 February 2022 Termination of appointment of Paul Michael Wrights as a director on 2022-01-31

View Document

28/01/2228 January 2022 Appointment of Mrs Victoria Elizabeth Quinlan as a director on 2021-12-30

View Document

16/11/2116 November 2021 Registered office address changed from Second Floor Lansdowne House Berkeley Square Mayfair London W1J 6ER United Kingdom to Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 2021-11-16

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM SECOND FLOOR LANDSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER ENGLAND

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED / 16/04/2020

View Document

15/04/2015 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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