APL COOK LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Appointment of Robert David Andover Lammiman as a director on 2025-06-03 |
19/06/2519 June 2025 New | Termination of appointment of Ryan Maurice Jeffers Craig as a director on 2025-06-03 |
06/05/256 May 2025 | Accounts for a small company made up to 2024-07-31 |
02/05/252 May 2025 | Satisfaction of charge 122182000001 in full |
02/05/252 May 2025 | Satisfaction of charge 122182000003 in full |
02/05/252 May 2025 | Satisfaction of charge 122182000002 in full |
18/03/2518 March 2025 | Notification of a person with significant control statement |
05/12/245 December 2024 | Certificate of change of name |
04/12/244 December 2024 | Appointment of Mr Ryan Maurice Jeffers Craig as a director on 2024-12-02 |
04/12/244 December 2024 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-12-02 |
04/12/244 December 2024 | Appointment of Elaine Hughes as a secretary on 2024-12-02 |
04/12/244 December 2024 | Cessation of Mclaren Property Holdings Limited Liability Partnership as a person with significant control on 2024-12-02 |
04/12/244 December 2024 | Termination of appointment of Craig Robert Young as a director on 2024-12-02 |
04/12/244 December 2024 | Registered office address changed from 1st & 2nd Floors 61 Curzon Street London W1J 8PD United Kingdom to 52 Conduit Street London W1S 2YX on 2024-12-04 |
04/12/244 December 2024 | Termination of appointment of John Andrew Gatley as a director on 2024-12-02 |
04/12/244 December 2024 | Appointment of Amro Jayousi as a director on 2024-12-02 |
07/10/247 October 2024 | Registration of charge 122182000003, created on 2024-10-01 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-19 with updates |
30/03/2430 March 2024 | Memorandum and Articles of Association |
30/03/2430 March 2024 | Sub-division of shares on 2024-03-21 |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
30/03/2430 March 2024 | Resolutions |
02/02/242 February 2024 | Accounts for a small company made up to 2023-07-31 |
16/01/2416 January 2024 | Director's details changed for Mr John Andrew Gatley on 2023-01-20 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
15/04/2315 April 2023 | Accounts for a small company made up to 2022-07-31 |
31/03/2331 March 2023 | Registration of charge 122182000002, created on 2023-03-31 |
20/01/2320 January 2023 | Registered office address changed from Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom to 1st & 2nd Floors 61 Curzon Street London W1J 8PD on 2023-01-20 |
20/01/2320 January 2023 | Change of details for Mclaren Property Holdings Limited Liability Partnership as a person with significant control on 2023-01-20 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
05/05/225 May 2022 | Accounts for a small company made up to 2021-07-31 |
06/01/226 January 2022 | Memorandum and Articles of Association |
06/01/226 January 2022 | Resolutions |
06/01/226 January 2022 | Resolutions |
08/12/218 December 2021 | Registration of charge 122182000001, created on 2021-12-03 |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
20/09/1920 September 2019 | CURRSHO FROM 30/09/2020 TO 31/07/2020 |
20/09/1920 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
More Company Information
Recently Viewed
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