About

Registered Number: 06448915
Date of Incorporation: 10/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 28 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

 

Established in 2007, Cort Business Services Uk Ltd has its registered office in Chessington, Surrey, it has a status of "Active". We don't currently know the number of employees at the company. Lansford, Deborah, Ebenezer, Ken, Lansford, Deborah, Pederson, Jeffrey, Stahl, Brian, Arnold, Paul, Lenson, Lloyd are listed as directors of Cort Business Services Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBENEZER, Ken 01 July 2019 - 1
LANSFORD, Deborah 20 July 2012 - 1
PEDERSON, Jeffrey 10 December 2007 - 1
STAHL, Brian 18 February 2019 - 1
ARNOLD, Paul 10 December 2007 20 July 2012 1
LENSON, Lloyd 20 July 2012 18 February 2019 1
Secretary Name Appointed Resigned Total Appointments
LANSFORD, Deborah 10 December 2007 - 1

Filing History

Document Type Date
SH19 - Statement of capital 30 January 2020
RESOLUTIONS - N/A 21 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2020
CAP-SS - N/A 21 January 2020
CS01 - N/A 18 December 2019
AP01 - Appointment of director 12 July 2019
AA - Annual Accounts 29 April 2019
AP01 - Appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
SH19 - Statement of capital 03 January 2019
CS01 - N/A 24 December 2018
RESOLUTIONS - N/A 18 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2018
CAP-SS - N/A 18 December 2018
RESOLUTIONS - N/A 02 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 November 2018
SH19 - Statement of capital 02 November 2018
CAP-SS - N/A 02 November 2018
AA - Annual Accounts 05 June 2018
RESOLUTIONS - N/A 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
SH19 - Statement of capital 22 December 2017
CAP-SS - N/A 22 December 2017
CS01 - N/A 22 December 2017
RESOLUTIONS - N/A 10 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 November 2017
CAP-SS - N/A 10 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 23 December 2015
SH19 - Statement of capital 01 December 2015
RESOLUTIONS - N/A 17 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 November 2015
CAP-SS - N/A 17 November 2015
AA - Annual Accounts 28 May 2015
RESOLUTIONS - N/A 30 December 2014
SH19 - Statement of capital 30 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2014
CAP-SS - N/A 30 December 2014
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 04 January 2012
SH01 - Return of Allotment of shares 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 21 December 2010
SH01 - Return of Allotment of shares 20 December 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
SH01 - Return of Allotment of shares 01 December 2009
AA - Annual Accounts 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
123 - Notice of increase in nominal capital 03 June 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2009
353 - Register of members 06 January 2009
RESOLUTIONS - N/A 01 April 2008
MEM/ARTS - N/A 01 April 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
123 - Notice of increase in nominal capital 25 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
NEWINC - New incorporation documents 10 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.