Extended Company Report with Annual Accounts |
Includes
|
Company type | Besloten Vennootschap |
---|---|
Company number | 30123885 |
Global Intermediary ID | 1439R8.00000.SP.528 |
Universal Entity Code | 9130-4764-9866-9475 |
Record last updated | Thursday, September 1, 2022 11:30:12 PM UTC |
Official Address | Huizerstraatweg 111 Naarden There are 74 companies registered at this street |
Locality | Naarden |
Region | Gooise Meren, Provincie Noord-Holland |
Postal Code | 1411GM |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Sep 1, 2022 | Filing of financial statement 2021 | ||
Registry | Aug 5, 2020 | Mergers and splits | ||
Registry | Feb 14, 2020 | Mergers and splits 30123... | ||
Financials | Feb 6, 2020 | Filing of financial statement 2019 | ||
Financials | Jul 25, 2019 | Filing of financial statement 2018 | ||
Financials | Jul 23, 2018 | Filing of financial statement 2017 | ||
Registry | Nov 14, 2017 | Nov 8, 2017 | Resignation of one Director | |
Registry | Nov 14, 2017 | Nov 8, 2017 | Change of power-of-attorney of director | |
Financials | Oct 24, 2016 | Filing of financial statement 2015 | ||
Registry | Jun 23, 2016 | Jan 1, 2016 | Resignation of one Commissioner | |
Registry | Jun 23, 2016 | Jan 1, 2016 | Resignation of one Commissioner 30123... | |
Registry | Jun 21, 2016 | Jun 17, 2016 | Resignation of one Trustee | |
Financials | Jan 19, 2016 | Filing of financial statement 2014 | ||
Registry | Nov 16, 2015 | Nov 9, 2015 | Resignation of one Trustee | |
Financials | Feb 12, 2015 | Filing of financial statement 2013 | ||
Registry | Jul 3, 2014 | Modification of subscribed and paid-up capital | ||
Registry | Jul 1, 2014 | Amended statutes | ||
Registry | Feb 17, 2014 | Dec 18, 2013 | Two appointments: 2 men | |
Registry | Feb 4, 2014 | Jan 1, 2014 | Resignation of one Director | |
Financials | Jun 7, 2013 | Filing of financial statement 2012 | ||
Financials | Jun 4, 2012 | Filing of financial statement 2011 | ||
Financials | Oct 4, 2011 | Filing of financial statement 2010 | ||
Registry | Nov 1, 2010 | Oct 31, 2010 | Resignation of one Director | |
Financials | Sep 24, 2010 | Filing of financial statement 2009 | ||
Registry | Jan 12, 2010 | Dec 31, 2009 | Resignation of one Commissioner | |
Registry | Jan 12, 2010 | Dec 31, 2009 | Resignation of one Commissioner 30123... | |
Financials | Dec 9, 2009 | Filing of financial statement 2008 | ||
Financials | Jul 4, 2008 | Filing of financial statement 2007 | ||
Registry | Feb 1, 2008 | Jan 1, 2008 | Appointment of a man as Commissioner | |
Registry | Feb 1, 2008 | Jan 1, 2008 | Appointment of a man as Director | |
Registry | Feb 1, 2008 | Jan 1, 2008 | Appointment of a man as Commissioner | |
Registry | Feb 1, 2008 | Dec 31, 2007 | Resignation of one Director | |
Registry | Feb 1, 2008 | Dec 31, 2007 | Resignation of one Commissioner | |
Financials | Jul 19, 2007 | Filing of financial statement 2006 | ||
Registry | Sep 7, 2006 | Aug 14, 2006 | Two appointments: 2 men | |
Registry | Sep 7, 2006 | Aug 14, 2006 | Two appointments: 2 men 30123... | |
Registry | Sep 7, 2006 | Jul 15, 2000 | Resignation of one Director | |
Registry | Aug 14, 2006 | Amended statutes | ||
Financials | Jul 12, 2006 | Filing of financial statement 2005 |