Advanced company searchLink opens in new window

VAN DALEN UK HOLDINGS LIMITED

Company number 03956065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
30 Jun 2015 TM01 Termination of appointment of Johannes Andries Van Batenburg as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Reinoud Van Mierlo as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Maarten Diks as a director on 30 June 2015
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 14,647,202
02 Feb 2015 CH01 Director's details changed for Mr Johannes Andries Van Batenburg on 1 January 2015
31 Dec 2014 TM02 Termination of appointment of Stephen Mills as a secretary on 31 October 2014
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
24 Jun 2014 MR05 Part of the property or undertaking no longer forms part of charge 039560650005
10 Jun 2014 MR05 Part of the property or undertaking no longer forms part of charge 039560650004
10 Jun 2014 MR04 Satisfaction of charge 3 in full
07 Jun 2014 MR01 Registration of charge 039560650005
28 May 2014 AP03 Appointment of Mr Stephen Mills as a secretary
11 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 14,647,202
15 Jan 2014 TM01 Termination of appointment of Rudolf Van Dalen as a director
15 Jan 2014 AP01 Appointment of Mr Johannes Andries Van Batenburg as a director
28 Nov 2013 TM02 Termination of appointment of Frederik Heukeshoven as a secretary
02 Oct 2013 MR04 Satisfaction of charge 1 in full
02 Oct 2013 MR04 Satisfaction of charge 2 in full
26 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
05 Jul 2013 MR05 All of the property or undertaking has been released from charge 2
05 Jul 2013 MR05 All of the property or undertaking has been released from charge 1
13 May 2013 MR01 Registration of charge 039560650004
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
06 Aug 2012 AA Group of companies' accounts made up to 31 December 2011