Koop Watermanagement Bv
Extended Company Report with Annual Accounts
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- complete list of titles of filed documents
- full registry information with list of directors and secretaries
- Contact details and phone number
- related company news
- information about these directors and secretaries in other companies
|
Koop Oldenzaal Beheer B.V.
Company type |
Besloten Vennootschap, ACTIVE |
Company number |
06036619 |
Universal Entity Code | 4554-6170-5583-7251 |
Record last updated |
Saturday, September 28, 2024 6:39:41 AM UTC |
Official Address |
Industrieweg 13 Schoonebeek
There are 18 companies registered at this street
|
Locality |
Schoonebeek |
Region |
Gemeente Emmen, Provincie Drenthe |
Postal Code |
7761PV
|
Sector |
Financial holding companies |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Financials |
Dec 31, 2020 |
|
Filing of financial statement 2019
|  |
Registry |
Jun 4, 2020 |
Apr 27, 2020 |
Appointment of a man as Director
| |
Registry |
Apr 17, 2020 |
Mar 10, 2020 |
Resignation of one Director
| |
Financials |
Feb 20, 2020 |
|
Special situation of financial statement
| |
Financials |
Dec 31, 2019 |
|
Filing of financial statement 2019
|  |
Registry |
Nov 4, 2019 |
Oct 31, 2019 |
Amended statutes
|  |
Registry |
Nov 1, 2019 |
|
Modification of subscribed and paid-up capital
|  |
Financials |
Jun 27, 2019 |
|
Filing of financial statement 2018
|  |
Financials |
Dec 31, 2018 |
|
Filing of financial statement 2018 6036...
| |
Financials |
Dec 31, 2017 |
|
Filing of financial statement 2017
| |
Financials |
Jan 20, 2017 |
|
Filing of financial statement 2015
| |
Registry |
Jan 12, 2017 |
Dec 31, 2016 |
Resignation of one Trustee
| |
Financials |
Dec 31, 2016 |
|
Filing of financial statement 2016
| |
Financials |
Feb 11, 2016 |
|
Filing of financial statement 2014
| |
Financials |
Jan 14, 2015 |
|
Filing of financial statement 2013
| |
Registry |
Nov 14, 2014 |
Nov 1, 2014 |
Appointment of a man as Trustee
| |
Registry |
Nov 14, 2014 |
Nov 1, 2014 |
Resignation of one Trustee
| |
Registry |
Nov 14, 2014 |
Nov 1, 2014 |
Resignation of one Trustee 6036...
| |
Registry |
Oct 2, 2014 |
Sep 17, 2014 |
Resignation of one Trustee
| |
Financials |
Feb 25, 2014 |
|
Filing of financial statement 2012
| |
Registry |
Jan 3, 2014 |
Jan 1, 2014 |
Appointment of a man as Trustee
| |
Financials |
Feb 14, 2013 |
|
Filing of financial statement 2011
| |
Financials |
Feb 9, 2012 |
|
Filing of financial statement 2010
| |
Registry |
Dec 1, 2011 |
|
Appointment of a man as Trustee
| |
Registry |
Nov 22, 2011 |
|
Change of name
|  |
Registry |
Jan 27, 2011 |
Jul 22, 2008 |
Two appointments: a man and a person
| |
Financials |
Dec 15, 2010 |
|
Filing of financial statement 2009
| |
Financials |
Sep 10, 2009 |
|
Filing of financial statement 2008
| |
Financials |
Oct 20, 2008 |
|
Filing of financial statement 2007
| |
Registry |
Jul 24, 2008 |
Jul 22, 2008 |
Resignation of one Director
| |
Registry |
Jul 24, 2008 |
Jul 22, 2008 |
Resignation of one Director 6036...
| |
Registry |
Mar 21, 2008 |
Feb 1, 2008 |
Appointment of a man as Director
| |
Financials |
Jun 28, 2007 |
|
Filing of financial statement 2006
| |