Extended Company Report with Annual Accounts |
Includes
|
Company type | Besloten Vennootschap |
---|---|
Company number | 08065000 |
Universal Entity Code | 6687-8129-2422-1156 |
Record last updated | Tuesday, October 24, 2023 12:02:20 AM UTC |
Official Address | Kerklaan Apeldoorn There are 148 companies registered at this street |
Locality | Apeldoorn |
Region | Gemeente Apeldoorn, Provincie Gelderland |
Postal Code | 7311AG |
Website | http://www.vanbruggen.nl |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Oct 23, 2023 | Filing of financial statement 2022 | ||
Financials | Nov 8, 2022 | Filing of financial statement 2021 | ||
Registry | Oct 4, 2022 | Oct 1, 2022 | Resignation of one Director | |
Financials | Jan 31, 2022 | Filing of financial statement 2020 | ||
Financials | Oct 19, 2020 | Filing of financial statement 2019 | ||
Registry | Jun 29, 2020 | Jun 15, 2020 | Resignation of one Trustee | |
Registry | Feb 14, 2020 | Feb 10, 2020 | Resignation of one Director | |
Financials | Nov 25, 2019 | Filing of financial statement 2018 | ||
Registry | Aug 17, 2018 | Aug 16, 2018 | Appointment of a man as Trustee | |
Registry | Aug 17, 2018 | Aug 16, 2018 | Appointment of a man as Director | |
Registry | Aug 17, 2018 | Aug 16, 2018 | Resignation of one Director | |
Financials | Jul 25, 2018 | Filing of financial statement 2017 | ||
Registry | Jun 8, 2018 | Jun 7, 2018 | Amended statutes | |
Financials | Dec 18, 2017 | Filing of financial statement 2016 | ||
Registry | Dec 4, 2017 | Dec 1, 2017 | Resignation of one Director | |
Financials | Jul 14, 2016 | Filing of financial statement 2015 | ||
Financials | May 26, 2015 | Filing of financial statement 2014 | ||
Registry | Apr 23, 2015 | Apr 21, 2015 | Change of power-of-attorney of director | |
Registry | Apr 21, 2015 | Headquarters change | ||
Financials | Dec 5, 2014 | Filing of financial statement 2013 | ||
Financials | Jan 15, 2014 | Filing of financial statement 2012 | ||
Registry | Mar 21, 2013 | Mar 20, 2013 | Resignation of one Commissioner | |
Financials | Dec 27, 2012 | Filing of financial statement 2011 | ||
Financials | Nov 3, 2011 | Filing of financial statement 2010 | ||
Financials | Jan 21, 2011 | Filing of financial statement 2009 | ||
Financials | Mar 18, 2010 | Filing of financial statement 2007 | ||
Financials | Mar 5, 2010 | Filing of financial statement 2008 | ||
Registry | May 1, 2009 | Sep 1, 2008 | Appointment of a man as Director | |
Registry | Apr 24, 2009 | Apr 16, 2009 | Resignation of one Director | |
Financials | Feb 5, 2008 | Filing of financial statement 2006 | ||
Registry | Jan 23, 2008 | Modification of paid-up capital | ||
Registry | Jan 23, 2008 | Jan 8, 2008 | Appointment of a man as Director | |
Registry | Jan 23, 2008 | Jan 8, 2008 | Appointment of a man as Director 8065... | |
Registry | Jan 23, 2008 | Jan 8, 2008 | Appointment of a man as Commissioner | |
Registry | Jan 23, 2008 | Jan 8, 2008 | Resignation of one Director | |
Registry | Jan 8, 2008 | Amended statutes | ||
Financials | Jan 23, 2007 | Filing of financial statement 2005 | ||
Financials | Mar 7, 2006 | Filing of financial statement 2004 | ||
Registry | Jan 18, 2006 | Jan 16, 2006 | Resignation of one Trustee |