COOKSON ADVENTURES - History of Changes


DateDescription
2024-04-08 delete otherexecutives Lee Travers
2024-04-08 delete index_pages_linkeddomain sproutvideo.com
2024-04-08 delete person Duncan Marsh
2024-04-08 delete person James Kenworthy
2024-04-08 delete person Lee Travers
2024-04-08 delete person Neal Bateman
2024-04-08 delete person William Siddeley
2024-04-08 insert email aa..@cooksonadventures.com
2024-04-08 insert person Farnham Rankin
2024-04-08 insert person Max Balbernie
2024-04-08 insert person Natasha Piedrahita
2024-04-08 insert person Pang Serirak
2024-04-08 insert person Sam Dyson
2024-04-08 update founded_year 2009 => null
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-10-12 insert contact_pages_linkeddomain wa.me
2023-10-12 insert index_pages_linkeddomain ft.com
2023-10-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-06-26 insert email ex..@cooksonadventures.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-22 delete otherexecutives Nick Davies
2023-02-22 insert managingdirector Nick Davies
2023-02-22 insert person Carlo Muies
2023-02-22 update person_title Nick Davies: Projects Director => Managing Director
2022-12-20 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-08 delete person Erika Roger
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-10-06 delete email to..@henrycookson.com
2022-10-06 delete person Jenny Myatt
2022-10-06 delete person Lottie Wiltshire
2022-10-06 insert person Erika Roger
2022-10-06 insert person Louis Waite
2022-09-27 update statutory_documents SECRETARY APPOINTED MR SAMUEL BRADLEY
2022-06-27 insert person Duncan Marsh
2022-06-27 update person_title Lottie Wiltshire: Projects Associate => Project Manager
2022-06-27 update person_title William Siddeley: Project Manager => Senior Concept Designer
2022-03-24 insert cmo Simon Langley
2022-03-24 insert otherexecutives Sam Bradley
2022-03-24 delete person Harry Rowe-Pereira
2022-03-24 insert person Jenny Myatt
2022-03-24 insert person Sam Bradley
2022-03-24 insert person Simon Langley
2022-02-15 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES LAYTON DAVIES
2022-02-15 update statutory_documents DIRECTOR APPOINTED MR SAMUEL BRADLEY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-23 insert chairman Henry Cookson
2021-12-23 insert founder Henry Cookson
2021-12-23 insert otherexecutives Lee Travers
2021-12-23 insert otherexecutives Nick Davies
2021-12-23 delete person Kerry Dunlop
2021-12-23 delete person Tom Hutton
2021-12-23 insert person Lee Travers
2021-12-23 insert person Lottie Wiltshire
2021-12-23 update person_description Anna Kan => Anna Kan
2021-12-23 update person_description Harry Rowe-Pereira => Harry Rowe-Pereira
2021-12-23 update person_description Henry Cookson => Henry Cookson
2021-12-23 update person_description James Kenworthy => James Kenworthy
2021-12-23 update person_description Nick Davies => Nick Davies
2021-12-23 update person_description Tim Burton => Tim Burton
2021-12-23 update person_description William Siddeley => William Siddeley
2021-12-23 update person_title Anna Kan: null => Project Manager
2021-12-23 update person_title Harry Rowe-Pereira: null => Head of Private Clients
2021-12-23 update person_title Henry Cookson: null => Chairman; Founder
2021-12-23 update person_title James Kenworthy: null => Project Manager
2021-12-23 update person_title Neal Bateman: Cookson 's Head of Yacht Projects => Head of Yachts
2021-12-23 update person_title Nick Davies: null => Projects Director
2021-12-23 update person_title Tim Burton: null => Polar Specialist
2021-12-23 update person_title William Siddeley: Travel Specialist => Project Manager
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-09-13 update robots_txt_status www.cooksonadventures.com: 200 => 404
2021-06-30 delete person Ofer Ketter
2021-04-23 insert person Anna Kan
2021-04-07 update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-01 delete person Irene Lobo
2021-02-01 delete phone +44 (0) 7402 087 595
2021-02-01 delete source_ip 104.27.134.230
2021-02-01 delete source_ip 104.27.135.230
2021-02-01 insert person Kerry Dunlop
2021-02-01 insert source_ip 104.21.57.137
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERS ROOKE
2020-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT LONGSDON
2020-10-08 delete person Daniel Matthews
2020-10-08 delete person Harry Bradley
2020-10-08 delete person Izzy Reid
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 insert source_ip 172.67.164.20
2020-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM SEBBA
2020-05-02 delete address Holland Park Avenue London W11 4XL
2020-04-01 delete address 2 Clearwater Terrace Holland Park Avenue London W11 4XL
2020-04-01 delete phone +1844 7680 522
2020-04-01 delete phone +4420 7736 0452
2020-04-01 insert phone +44 (0) 2077 360 452
2020-03-02 insert person Izzy Reid
2020-03-02 update person_description Irene Lobo => Irene Lobo
2020-01-30 insert phone +1844 7680 522
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-28 delete phone +44 (0)20 7736 0452
2019-12-28 insert phone +442077360452
2019-12-09 update statutory_documents 31/03/19 AUDITED ABRIDGED
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-09-28 delete career_pages_linkeddomain wpengine.com
2019-09-28 delete contact_pages_linkeddomain wpengine.com
2019-09-28 delete index_pages_linkeddomain wpengine.com
2019-09-28 delete phone +44 (0) 7990 037 738
2019-09-28 delete terms_pages_linkeddomain wpengine.com
2019-09-28 insert phone +44 (0) 7402 087595
2019-09-28 update person_description Daniel Matthews => Daniel Matthews
2019-09-28 update person_description Harry Bradley => Harry Bradley
2019-08-28 insert person James Kenworthy
2019-08-28 insert person Tom Hutton
2019-07-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-07-16 update statutory_documents 06/06/19 STATEMENT OF CAPITAL GBP 2.12085
2019-06-28 insert person Ofer Ketter
2019-05-23 insert person Daniel Matthews
2019-05-23 insert person Harry Bradley
2019-05-23 insert person Harry Rowe
2019-05-23 insert person Irene Lobo
2019-05-23 insert person Neal Bateman
2019-05-23 insert person Tim Burton
2019-05-23 insert person William Siddeley
2019-05-23 insert phone +44 (0) 7990 037 738
2019-04-14 delete phone +44 (0) 7990 037 738
2018-12-07 update account_category TOTAL EXEMPTION FULL => AUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-11-12 update statutory_documents 31/03/18 AUDITED ABRIDGED
2018-08-07 update statutory_documents ADOPT ARTICLES 07/06/2018
2018-08-07 update statutory_documents SUB-DIVISION 07/06/18
2018-08-01 update statutory_documents SECOND FILED SH01 - 07/06/18 STATEMENT OF CAPITAL GBP 2.12
2018-06-25 update statutory_documents 07/06/18 STATEMENT OF CAPITAL GBP 2.12
2018-06-13 update statutory_documents DIRECTOR APPOINTED MR ADAM LEO SEBBA
2018-01-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-16 update statutory_documents 30/09/17 STATEMENT OF CAPITAL GBP 2.00
2017-11-22 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-16 update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 2.26
2017-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MACKAY-LEWIS
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HENRY JOHN RICHARD COOKSON / 14/11/2017
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-11-30 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-07 update account_ref_day 30 => 31
2017-01-07 update account_ref_month 11 => 3
2017-01-07 update accounts_next_due_date 2017-08-31 => 2017-12-31
2017-01-03 update statutory_documents DIRECTOR APPOINTED MR GEORGE MUNGO PYNE MACKAY-LEWIS
2016-12-07 update statutory_documents CURREXT FROM 30/11/2016 TO 31/03/2017
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 06/10/2016
2016-07-07 delete address THE OLD WAREHOUSE 2 MICHAEL ROAD LONDON SW6 2AD
2016-07-07 insert address 2 CLEARWATER TERRACE LONDON UNITED KINGDOM W11 4XL
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-07-07 update registered_address
2016-07-01 update statutory_documents SUB DIVIDE 06/06/2016
2016-06-30 update statutory_documents SUB-DIVISION 04/04/16
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM THE OLD WAREHOUSE 2 MICHAEL ROAD LONDON SW6 2AD
2016-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070650400001
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN RICHARD COOKSON / 01/04/2016
2016-03-11 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-02 update statutory_documents DIRECTOR APPOINTED MR PIERS CHARLES KIRSHAW ROOKE
2016-03-02 update statutory_documents DIRECTOR APPOINTED MR RUPERT MICHAEL SHAUN LONGSDON
2016-02-05 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-07 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-25 update statutory_documents 03/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-12-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-12-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2014-12-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-11-25 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-11-21 update statutory_documents 03/11/14 FULL LIST
2013-12-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2013-12-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2013-11-29 update statutory_documents 03/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-26 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address 4TH FLOOR 33 LOWNDES STREET LONDON SW1X 9HX
2013-06-23 insert address THE OLD WAREHOUSE 2 MICHAEL ROAD LONDON SW6 2AD
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-23 update returns_next_due_date 2012-12-01 => 2013-12-01
2012-11-22 update statutory_documents 03/11/12 FULL LIST
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 4TH FLOOR 33 LOWNDES STREET LONDON SW1X 9HX
2012-05-27 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 03/11/11 FULL LIST
2011-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 34 ARLINGTON RD LONDON NW1 7HU UNITED KINGDOM
2011-11-23 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-22 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents FIRST GAZETTE
2011-01-25 update statutory_documents 03/11/10 FULL LIST
2010-05-24 update statutory_documents 19/11/09 STATEMENT OF CAPITAL GBP 2
2009-12-01 update statutory_documents DIRECTOR APPOINTED HENRY JOHN RICHARD COOKSON
2009-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2009-11-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION