COOK BELACEVIC HAFFNER AND PARTNERS LIMITED
Company number 13692905
- Company Overview for COOK BELACEVIC HAFFNER AND PARTNERS LIMITED (13692905)
- Filing history for COOK BELACEVIC HAFFNER AND PARTNERS LIMITED (13692905)
- People for COOK BELACEVIC HAFFNER AND PARTNERS LIMITED (13692905)
- More for COOK BELACEVIC HAFFNER AND PARTNERS LIMITED (13692905)
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
|
|
31 Oct 2023 | CERTNM |
Company name changed cook haffner architecture platform LTD\certificate issued on 31/10/23
|
|
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 |