Nederlands Duits Winkelfonds Bv
Extended Company Report
|
Includesfull detail of filings- complete list of titles of filed documents
- full registry information with list of directors and secretaries
- Contact details and phone number
|
Wieringerwaard Projectontwikkeling B.V.
Company type |
Besloten Vennootschap |
Company number |
10014869 |
Universal Entity Code | 4114-1109-4170-5915 |
Record last updated |
Tuesday, May 27, 2025 12:57:11 AM UTC |
Official Address |
Strawinskylaan G-Toren 485 Gemeente Amsterdam
There are 66 companies registered at this street
|
Locality |
Gemeente Amsterdam |
Region |
Provincie Noord-Holland |
Postal Code |
1077XX
|
Website |
http://www.annexum.nl |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Financials |
Dec 31, 2023 |
|
Filing of financial statement 2023
|  |
Financials |
Dec 31, 2022 |
|
Filing of financial statement 2022
|  |
Financials |
Dec 30, 2022 |
|
Filing of financial statement 2021
|  |
Financials |
Jul 20, 2021 |
|
Filing of financial statement 2020
|  |
Financials |
Nov 16, 2020 |
|
Filing of financial statement 2019
|  |
Financials |
Nov 6, 2019 |
|
Filing of financial statement 2018
|  |
Financials |
Nov 9, 2018 |
|
Filing of financial statement 2017
| |
Registry |
Jun 25, 2018 |
Jun 19, 2018 |
Resignation of one Director
| |
Registry |
Jun 25, 2018 |
Jun 19, 2018 |
Resignation of one Director 10014...
| |
Financials |
Dec 29, 2017 |
|
Filing of financial statement 2016
| |
Financials |
Sep 26, 2016 |
|
Filing of financial statement 2015
| |
Financials |
Feb 15, 2016 |
|
Filing of financial statement 2014
| |
Financials |
Feb 17, 2015 |
|
Filing of financial statement 2013
| |
Financials |
Feb 19, 2014 |
|
Filing of financial statement 2012
| |
Registry |
Dec 30, 2013 |
Dec 24, 2013 |
Change of power-of-attorney of director
|  |
Registry |
Dec 30, 2013 |
Dec 24, 2013 |
Change of power-of-attorney of director 10014...
|  |
Registry |
Dec 27, 2013 |
|
Change of power-of-attorney of director
| |
Registry |
Dec 24, 2013 |
|
Amended statutes
| |
Registry |
Dec 16, 2013 |
Nov 28, 2013 |
Appointment of a person as Director
| |
Registry |
Dec 16, 2013 |
Jul 24, 2013 |
Change of power-of-attorney of director
|  |
Registry |
Jul 29, 2013 |
Jul 24, 2013 |
Appointment of a person as Director
| |
Financials |
Jan 16, 2013 |
|
Filing of financial statement 2011
| |
Financials |
Jan 10, 2012 |
|
Filing of financial statement 2010
| |
Financials |
Jan 24, 2011 |
|
Filing of financial statement 2009
| |
Registry |
Jan 21, 2011 |
Dec 31, 2010 |
Appointment of a person as Director
| |
Registry |
Jan 21, 2011 |
Dec 31, 2010 |
Resignation of one Director
| |
Registry |
Feb 5, 2010 |
Nov 10, 2009 |
Appointment of a person as Director
| |
Registry |
Feb 5, 2010 |
Nov 10, 2009 |
Resignation of one Director
| |
Financials |
Jul 14, 2009 |
|
Filing of financial statement 2008
| |
Financials |
Feb 2, 2009 |
|
Filing of financial statement 2007
| |
Financials |
Feb 1, 2008 |
|
Filing of financial statement 2006
| |
Financials |
Feb 1, 2007 |
|
Filing of financial statement 2005
| |
Registry |
Nov 29, 2006 |
Nov 27, 2006 |
Appointment of a person as Director
| |
Registry |
Nov 29, 2006 |
Nov 27, 2006 |
Resignation of one Director
| |
Registry |
Nov 10, 2006 |
|
Modification of paid-up capital
| |
Registry |
Nov 6, 2006 |
|
Change of name
|  |
Financials |
Feb 3, 2006 |
|
Filing of financial statement 2004
| |