Zwijndrecht
Netherlands
Secretary Name | Lena Klazina Hovig-Van Zetten |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Bolero 22 3335 Ed Zwijndrecht Netherlands |
Director Name | Mr Geoffrey Howard Minter |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Sandside House Reay Thurso Caithness KW14 7RN Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Registered Address | C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pieter Jacob Anthonie Hovig 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
8 March 2024 | Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW on 8 March 2024 (1 page) |
---|---|
31 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
6 September 2023 | Registered office address changed from Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 (1 page) |
23 March 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Secretary's details changed for Lena Klazina Hovig-Van Zetten on 18 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Lena Klazina Hovig-Van Zetten on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Pieter Jacob Anthonie Hovig on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Pieter Jacob Anthonie Hovig on 18 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 January 2010 | Director's details changed for Pieter Jacob Anthonie Hovig on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Pieter Jacob Anthonie Hovig on 17 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 17/01/08; full list of members (3 pages) |
16 January 2009 | Return made up to 17/01/08; full list of members (3 pages) |
6 June 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
6 June 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
7 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
27 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
27 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
4 February 2006 | Return made up to 17/01/06; full list of members
|
4 February 2006 | Return made up to 17/01/06; full list of members
|
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 31 melville street edinburgh EH3 7JQ (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 31 melville street edinburgh EH3 7JQ (1 page) |
16 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
16 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
9 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
17 January 2003 | Incorporation (21 pages) |
17 January 2003 | Incorporation (21 pages) |