CCEP HOLDINGS (APS) LIMITED

Company Documents

DateDescription
22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

29/11/2429 November 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

15/05/2415 May 2024 Certificate of change of name

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

25/10/2325 October 2023 Termination of appointment of Jane Wang as a secretary on 2023-10-10

View Document

21/09/2321 September 2023 Appointment of Melissa Ratchev as a director on 2023-09-11

View Document

21/09/2321 September 2023 Appointment of Miss Abigail Recker as a secretary on 2023-09-21

View Document

21/09/2321 September 2023 Termination of appointment of Paul Van Reesch as a director on 2023-09-10

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Statement of capital on 2021-12-24

View Document

24/12/2124 December 2021

View Document

09/11/219 November 2021 Appointment of Mrs Lauren Brown as a secretary on 2021-10-16

View Document

28/10/2128 October 2021 Termination of appointment of Helen Alice Baker as a secretary on 2021-10-15

View Document

12/10/2112 October 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

25/06/2125 June 2021 RESOLUTION TO REDENOMINATE SHARES 10/05/2021

View Document

25/06/2125 June 2021 RESOLUTION TO REDENOMINATE SHARES 07/05/2021

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / COCA-COLA EUROPEAN PARTNERS PLC / 10/05/2021

View Document

07/05/217 May 2021 31/03/21 STATEMENT OF CAPITAL AUD 7641271071 31/03/21 STATEMENT OF CAPITAL EUR 400000001 31/03/21 STATEMENT OF CAPITAL USD 1045526929

View Document

07/05/217 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/2124 February 2021 17/02/21 STATEMENT OF CAPITAL AUD 7641271071 17/02/21 STATEMENT OF CAPITAL EUR 400000001

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VAN REESCH / 02/12/2020

View Document

25/01/2125 January 2021 22/01/21 STATEMENT OF CAPITAL AUD 6783250000 22/01/21 STATEMENT OF CAPITAL EUR 400000001

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MRS CIGDEM GURES ERDEN

View Document

13/01/2113 January 2021 11/01/21 STATEMENT OF CAPITAL AUD 6000850000 11/01/21 STATEMENT OF CAPITAL EUR 400000001

View Document

17/12/2017 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/207 December 2020 02/12/20 STATEMENT OF CAPITAL EUR 400000001 02/12/20 STATEMENT OF CAPITAL AUD 4113400000

View Document

24/11/2024 November 2020 SECRETARY APPOINTED JANE WANG

View Document

24/11/2024 November 2020 SECRETARY APPOINTED HELEN ALICE BAKER

View Document

29/10/2029 October 2020 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