Advanced company searchLink opens in new window

COOK BELACEVIC HAFFNER AND PARTNERS LIMITED

Company number 13692905

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)
05 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with updates
03 Dec 2024 PSC07 Cessation of Erlend Blakstad Haffner as a person with significant control on 28 December 2023
03 Dec 2024 PSC07 Cessation of Peter Frederick Chester Cook as a person with significant control on 28 December 2023
15 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
19 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with updates
20 Nov 2023 CH01 Director's details changed for Mr Erlend Blakstad Haffner on 20 November 2023
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 1,800
31 Oct 2023 CERTNM Company name changed cook haffner architecture platform LTD\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-30
19 Oct 2023 PSC04 Change of details for Mr Erlend Blakstad Haffner as a person with significant control on 19 October 2023
19 Oct 2023 PSC04 Change of details for Sir Peter Frederick Chester Cook as a person with significant control on 19 October 2023
18 Oct 2023 CH01 Director's details changed for Mr Erlend Blakstad Haffner on 18 October 2023
18 Oct 2023 CH01 Director's details changed for Mr Paul Michael Jakulis on 18 October 2023
18 Oct 2023 CH01 Director's details changed for Mr Erlend Blakstad Haffner on 18 October 2023
18 Oct 2023 CH01 Director's details changed for Sir Peter Frederick Chester Cook on 18 October 2023
18 Oct 2023 CH01 Director's details changed for Mr Branko Belacevic on 18 October 2023
17 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
28 Oct 2022 CH03 Secretary's details changed for Mr Grahame Nigel Lafayette Hunter on 20 October 2022
10 Mar 2022 CH01 Director's details changed for Mr Paul Michael Jakulis on 10 March 2022
09 Mar 2022 CH01 Director's details changed for Mr Paul Michael Jakulis on 9 March 2022
26 Jan 2022 AP03 Appointment of Mr Grahame Nigel Lafayette Hunter as a secretary on 1 January 2022
26 Jan 2022 AP01 Appointment of Mr Paul Michael Jakulis as a director on 1 January 2022
25 Jan 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 215 West End Lane London NW6 1XJ on 25 January 2022
25 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
04 Nov 2021 CH01 Director's details changed for Mr Branko Belacevic on 4 November 2021