CORTLAND IMPROVEMENTS UK LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

15/03/2415 March 2024 Termination of appointment of Owain Thomas as a director on 2024-03-14

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

17/05/2317 May 2023 Change of details for Cortland Holdings Uk Limited as a person with significant control on 2023-05-17

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Director's details changed for Mr Mike Altman on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Andrew David Bruce on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Steven Joel Defrancis on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Steven Joel Defrancis on 2022-09-13

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 Micheal Wrights as a director on 2022-01-31

View Document

01/02/221 February 2022 Accounts for a small company made up to 2020-12-31

View Document

31/01/2231 January 2022 Appointment of Mr Andrew Richard Lloyd Screen as a director on 2021-12-30

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 57 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

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLSEN

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JASON FIELDEN

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 170 PICCADILLY LONDON W1J 9EJ UNITED KINGDOM

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

10/10/1710 October 2017 ADOPT ARTICLES 21/09/2017

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR PAUL WRIGHTS

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR MIKE ALTMAN

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR RICHARD NATHAN OLSEN

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR JASON ROBERT FIELDEN

View Document

27/09/1727 September 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

21/06/1721 June 2017 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