Date | Description |
2025-04-28 |
delete address 14 rue des Reculettes
75013 Paris |
2025-04-28 |
delete email br..@tentreps.com |
2025-04-28 |
delete email co..@losbergerdeboer.com |
2025-04-28 |
delete email sa..@smkbinstallations.com |
2025-04-28 |
delete person Saroj Bains |
2025-04-28 |
delete phone (514)-944-7968 |
2025-04-28 |
delete phone (813) 924-0508 |
2025-04-28 |
delete phone +33 (0)1 46 72 42 69 |
2025-04-28 |
delete phone +33 146 724 269 |
2025-04-28 |
insert email br..@gatptents.com |
2025-04-28 |
update description |
2025-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028816800008 |
2025-03-27 |
insert person Justin Cole |
2025-03-27 |
insert phone (800) 964-8638 |
2025-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028816800007 |
2024-11-20 |
insert email ge..@losbergerdeboer.com |
2024-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-18 |
insert otherexecutives Georgia Butler |
2024-09-18 |
insert address 300 Queen Street
Brisbane, QLD 4000 |
2024-09-18 |
insert person Georgia Butler |
2024-09-18 |
insert phone +61-401 284 215 |
2024-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, NO UPDATES |
2024-03-15 |
delete personal_emails ma..@losbergerdeboer.com |
2024-03-15 |
insert personal_emails sc..@losbergerdeboer.com |
2024-03-15 |
delete email ma..@losbergerdeboer.com |
2024-03-15 |
delete person Markus Wilds |
2024-03-15 |
delete phone (317) 498-3749 |
2024-03-15 |
insert email sc..@losbergerdeboer.com |
2024-03-15 |
insert person Scott Pickel |
2024-03-15 |
insert phone (216) 536-1319 |
2023-08-22 |
delete address King Abdullah Al Saud Street Al Bateen,
P.O. Box 146 127,
Abu Dhabi, United Arab Emirates |
2023-08-22 |
delete phone +971 2 406 94 07 |
2023-08-22 |
update person_title Francis Scholten: Managing Director International Projects & Middle East => CEO Rental Projects Division |
2023-08-22 |
update website_status FlippedRobots => OK |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES |
2023-04-30 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-29 |
insert address Castle Park, Boundary Road
Brackley
Northamptonshire
NN13 7ES |
2023-01-25 |
delete address 58A rue du Dessous des Berges
75013 Paris - France |
2023-01-25 |
delete email co..@losbergerdeboer.com |
2023-01-25 |
insert address 14 rue des Reculettes
75013 Paris |
2023-01-25 |
insert phone +33 146 724 269 |
2022-10-22 |
delete vpsales Waleed Khaled |
2022-10-22 |
insert vpsales Paul Machin |
2022-10-22 |
delete person Waleed Khaled |
2022-10-22 |
delete phone +966 54 716 4909 |
2022-10-22 |
insert person Paul Machin |
2022-10-22 |
insert phone +966 11 2885400 Ext. 1341 & 1342 |
2022-10-22 |
insert phone +971 56 665 1741 |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update num_mort_charges 4 => 5 |
2022-09-07 |
update num_mort_outstanding 1 => 2 |
2022-08-18 |
insert email co..@losbergerdeboer.com |
2022-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028816800006 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOUT DE HAIR |
2021-08-02 |
delete personal_emails de..@losbergerdeboer.com |
2021-08-02 |
delete email de..@losbergerdeboer.com |
2021-08-02 |
delete person Dennis Remsberg |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-07-02 |
delete source_ip 213.206.118.70 |
2021-07-02 |
insert source_ip 83.217.68.135 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-17 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DE BOER INVESTMENT B.V. / 31/12/2020 |
2021-03-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DE BOER INVESTMENT B.V. / 31/12/2020 |
2021-01-17 |
delete managingdirector Peter Spruce |
2021-01-17 |
insert coo Emma Slack |
2021-01-17 |
delete person Cosmin Costin |
2021-01-17 |
delete person Daren "Jacko" Jackson |
2021-01-17 |
delete person Hannah Mitchell |
2021-01-17 |
delete person Haydn Wozencroft |
2021-01-17 |
delete person Jamie Southam |
2021-01-17 |
delete person Justin Visagie |
2021-01-17 |
delete person Laura Hutchinson |
2021-01-17 |
delete person Luke Edwards |
2021-01-17 |
delete person Matt Bartlett |
2021-01-17 |
delete person Paul Watmore |
2021-01-17 |
delete person Peter Spruce |
2021-01-17 |
delete person Robert Alvarez |
2021-01-17 |
delete person Sara Fisher |
2021-01-17 |
update person_title Emma Slack: Commercial Contracts Manager => Operations Director |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-29 |
update statutory_documents DIRECTOR APPOINTED MICAL FREDERIK DE BOER |
2020-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SPRUCE |
2020-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-29 |
delete phone +971 2 652 6862 |
2020-07-29 |
insert phone +971 2 406 9407 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
insert company_previous_name DE BOER STRUCTURES (UK) LIMITED |
2020-04-07 |
update name DE BOER STRUCTURES (UK) LIMITED => LOSBERGER DE BOER UK LIMITED |
2020-03-13 |
update statutory_documents COMPANY NAME CHANGED DE BOER STRUCTURES (UK) LIMITED
CERTIFICATE ISSUED ON 13/03/20 |
2020-03-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-11-26 |
delete source_ip 213.206.116.148 |
2019-11-26 |
insert source_ip 213.206.118.70 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-27 |
delete person Sanne Bokma-Pronk |
2019-10-27 |
update person_title Francis Scholten: Senior Accountmanager International De Boer Netherlands => Managing Director International Projects & Middle East; Senior Accountmanager International De Boer Netherlands |
2019-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-26 |
delete person Irene Beatty |
2019-09-26 |
update person_title Pam Hamblin: HR & Procurement Coordinator => Office Manager |
2019-09-26 |
update person_title Paul Bolton: Secondman => Foreman |
2019-08-27 |
delete person Jim Muldoon |
2019-07-28 |
insert person Theresa Castroverde |
2019-07-28 |
update person_title Jim Muldoon: Managing Director I Losberger De Boer Middle East, Central Asia, and Russia => Managing Director - Middle East, Russia & Central Asia |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-07-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-07-08 |
update statutory_documents ALTER ARTICLES 14/06/2019 |
2019-07-07 |
update num_mort_charges 3 => 4 |
2019-07-07 |
update num_mort_outstanding 0 => 1 |
2019-06-27 |
delete person Emily Hopkins |
2019-06-27 |
delete person Sam Rowe |
2019-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028816800005 |
2019-04-20 |
update person_title Emily Hopkins: Marketing Executive => Marketing Manager |
2019-03-20 |
delete person Brenton Boyes |
2019-03-20 |
delete person Klaudia Zamorska |
2019-03-20 |
delete person Mical de Boer |
2019-03-20 |
insert person Andrei Gombos |
2019-03-20 |
insert person Andy Farnsworth |
2019-03-20 |
insert person Cosmin Costin |
2019-03-20 |
insert person Daniel Vannozzi |
2019-03-20 |
insert person Dean Powell |
2019-03-20 |
insert person Ellie Kenworthy |
2019-03-20 |
insert person Emily Hopkins |
2019-03-20 |
insert person Emma Slack |
2019-03-20 |
insert person Hannah Mitchell |
2019-03-20 |
insert person Haydn Wozencroft |
2019-03-20 |
insert person Justin Smith |
2019-03-20 |
insert person Justin Visagie |
2019-03-20 |
insert person Laura Hutchinson |
2019-03-20 |
insert person Luke Edwards |
2019-03-20 |
insert person Maria Perry |
2019-03-20 |
insert person Matt Bartlett |
2019-03-20 |
insert person Pam Hamblin |
2019-03-20 |
insert person Paul Bolton |
2019-03-20 |
insert person Paul Watmore |
2019-03-20 |
insert person Sam Rowe |
2019-03-20 |
insert person Sara Fisher |
2019-03-20 |
insert person Toby Whitehouse |
2019-03-20 |
insert person Tom Rogers |
2019-03-20 |
insert person Tony Rolph |
2019-01-08 |
delete about_pages_linkeddomain mydeboer.com |
2019-01-08 |
delete career_pages_linkeddomain mydeboer.com |
2019-01-08 |
delete contact_pages_linkeddomain mydeboer.com |
2019-01-08 |
delete index_pages_linkeddomain mydeboer.com |
2019-01-08 |
delete management_pages_linkeddomain mydeboer.com |
2019-01-08 |
delete product_pages_linkeddomain mydeboer.com |
2019-01-08 |
delete solution_pages_linkeddomain mydeboer.com |
2019-01-08 |
insert about_pages_linkeddomain myldb.com |
2019-01-08 |
insert career_pages_linkeddomain myldb.com |
2019-01-08 |
insert contact_pages_linkeddomain myldb.com |
2019-01-08 |
insert index_pages_linkeddomain myldb.com |
2019-01-08 |
insert management_pages_linkeddomain myldb.com |
2019-01-08 |
insert product_pages_linkeddomain myldb.com |
2019-01-08 |
insert solution_pages_linkeddomain myldb.com |
2018-11-30 |
insert person Sanne Bokma-Pronk |
2018-11-30 |
update person_title Dan Perry: Project Coordinator => Contracts Manager |
2018-11-30 |
update person_title Gavin Scheidel: Senior Site Supervisor => Senior Site Foreman |
2018-11-30 |
update person_title Jo Trinder: Internal Sales Coordinator => Project Team Manager |
2018-11-30 |
update person_title Sam Morley: Site Supervisor => Senior Site Foreman |
2018-09-18 |
delete address Level 29, Office 79-A, Marina Plaza, Dubai Marina, Dubai, United Arab Emirates |
2018-09-18 |
insert address Level 29, Office 79-A, Marina Plaza, Dubai Marina, P.O.Box 37 275, Dubai, United Arab Emirates |
2018-08-16 |
delete general_emails in..@deboer.com |
2018-08-16 |
delete office_emails qa..@deboer.com |
2018-08-16 |
delete sales_emails sa..@deboer.com |
2018-08-16 |
insert general_emails in..@losbergerdeboer.com |
2018-08-16 |
insert office_emails qa..@losbergerdeboer.com |
2018-08-16 |
insert sales_emails sa..@losbergerdeboer.com |
2018-08-16 |
delete email ca..@deboer.com |
2018-08-16 |
delete email in..@deboer.com |
2018-08-16 |
delete email mi..@deboer.com |
2018-08-16 |
delete email qa..@deboer.com |
2018-08-16 |
delete email sa..@deboer.com |
2018-08-16 |
delete person Diana Crosby |
2018-08-16 |
insert email ca..@losbergerdeboer.com |
2018-08-16 |
insert email in..@losbergerdeboer.com |
2018-08-16 |
insert email mi..@losbergerdeboer.com |
2018-08-16 |
insert email qa..@losbergerdeboer.com |
2018-08-16 |
insert email sa..@losbergerdeboer.com |
2018-08-16 |
insert person Alan Wall |
2018-08-16 |
insert person Armi Rentoria |
2018-08-16 |
insert person Jennifer Medrozo |
2018-08-16 |
insert person Jim Muldoon |
2018-08-16 |
update person_title Mariska Shikuku-Hoogerdijk: Client Services Manager L Office Manager L De Boer Middle East => Client Services Manager L Office Manager L Losberger De Boer Middle East |
2018-08-16 |
update person_title Tahar Zaouche: Regional Manager I Losberger De Boer Middle East => Business Development Director - Middle East I Losberger De Boer Middle East |
2018-08-16 |
update person_title Waleed Khaled: Sales Director, Middle East Losberger => Sales Director, Middle East Losberger De Boer Middle East |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-01 |
insert person Tahar Zaouche |
2018-07-01 |
update person_title Edward Gallagher: Managing Director ( Middle East, Russia and Central Asia ) I Losberger; Business Development Director De Boer International LLC United Arab Emirates => Business Development Director De Boer International LLC United Arab Emirates |
2018-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-20 |
delete general_emails in..@proteusondemand.com |
2018-05-20 |
delete address 6727 Oak Ridge Commerce Way SW, Austell, GA 30168, USA |
2018-05-20 |
delete address Laanenderweg 11, 1812 PW, Alkmaar, The Netherlands |
2018-05-20 |
delete address PO Box 446, 1800 AK, Alkmaar, The Netherlands |
2018-05-20 |
delete contact_pages_linkeddomain proteusondemand.com |
2018-05-20 |
delete email in..@proteusondemand.com |
2018-05-20 |
delete phone (+1)770.333.1886 |
2018-05-20 |
insert address 285 Bucheimer RD Suite A, Frederick, MD 21701, USA |
2018-05-20 |
insert email ca..@deboer.com |
2018-05-20 |
insert email lo..@losberger.com |
2018-05-20 |
update person_title Diana Crosby: Project Manager De Boer Qatar => Project Manager Losberger De Boer Qatar |
2018-05-20 |
update person_title Edward Gallagher: Managing Director ( Middle East, Russia and Central Asia ); Business Development Director De Boer International LLC United Arab Emirates => Managing Director ( Middle East, Russia and Central Asia ) I Losberger; Business Development Director De Boer International LLC United Arab Emirates |
2018-05-20 |
update person_title Fred Evers: Operations Manager Middle East De Boer Qatar => Operations Manager Middle East Losberger De Boer Qatar |
2018-05-20 |
update person_title Graeme Pattison: Account Manager Qatar De Boer Qatar => Account Manager Qatar De Boer Qatar; Account Manager Qatar Losberger De Boer Qatar |
2018-05-20 |
update person_title Nuno Vital: Project Manager L De Boer Middle East => Project Manager L Losberger De Boer Middle East |
2018-05-20 |
update person_title Paul Machin: Senior Sales Manager L De Boer Middle East => Senior Sales Manager L Losberger De Boer Middle East |
2018-05-20 |
update person_title Waleed Khaled: Sales Director, Middle East De Boer International LLC United Arab Emirates => Sales Director, Middle East Losberger |
2018-05-20 |
update primary_contact 6727 Oak Ridge Commerce Way SW, Austell, GA 30168, USA => 285 Bucheimer RD Suite A, Frederick, MD 21701, USA |
2018-03-31 |
delete person Pete Brown |
2018-03-31 |
insert person Sam Morley |
2018-03-31 |
update person_title Irene Beatty: Business Services => Executive Assistant |
2018-02-10 |
update person_title Edward Gallagher: Business Development Director De Boer International LLC United Arab Emirates => Managing Director ( Middle East, Russia and Central Asia ); Business Development Director De Boer International LLC United Arab Emirates |
2017-12-28 |
update robots_txt_status www.deboer.com: 0 => 200 |
2017-11-16 |
update robots_txt_status www.deboer.com: 200 => 0 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-21 |
insert about_pages_linkeddomain losberger.com |
2017-07-21 |
delete person Phil Earl |
2017-07-21 |
delete person Tim Berrel |
2017-07-21 |
insert person Alec Hardey |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-05-13 |
delete person Dave Crane |
2017-05-13 |
insert person Nuno Vital |
2017-03-09 |
delete phone +971 52 817 1008 |
2017-03-09 |
insert address 10th Floor, C2 Tower, King Abdullah Al Saud Street, Al Bateen, P.O. Box 146 127, Abu Dhabi, United Arab Emirates |
2017-03-09 |
insert phone +971 52 102 3717 |
2017-01-20 |
insert about_pages_linkeddomain mydeboer.com |
2017-01-20 |
insert contact_pages_linkeddomain mydeboer.com |
2017-01-20 |
insert index_pages_linkeddomain mydeboer.com |
2017-01-20 |
insert management_pages_linkeddomain mydeboer.com |
2017-01-20 |
insert product_pages_linkeddomain mydeboer.com |
2017-01-20 |
insert solution_pages_linkeddomain mydeboer.com |
2017-01-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2016-11-05 |
delete person Kate Reeves |
2016-11-05 |
delete person Katie Storey |
2016-11-05 |
insert person Brenton Boyes |
2016-11-05 |
insert person Dan Perry |
2016-11-05 |
insert person Daren "Jacko" Jackson |
2016-11-05 |
insert person Ian "Dibsie" Davidson |
2016-11-05 |
insert person Olivia Beaumont |
2016-11-05 |
insert person Pete Brown |
2016-11-05 |
insert person Tim Berrel |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-12 |
delete person Leonard Del Monte |
2016-08-12 |
delete phone +971 2 406 9407 |
2016-08-12 |
insert person Mariska Shikuku-Hoogerdijk |
2016-08-12 |
insert person Paul Machin |
2016-08-12 |
insert phone +971 2 652 6862 |
2016-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-07-07 |
delete person Barbara Lestak |
2016-07-07 |
delete person Nick Henderson-Williams |
2016-07-07 |
insert person Chris . Green |
2016-07-07 |
insert person Irene . Beatty |
2016-07-07 |
insert person Kate K Knapp |
2016-07-07 |
insert person Kate K Reeves |
2016-07-07 |
insert person Katie K Storey |
2016-07-07 |
insert person Klaudia K Zamorska |
2016-05-07 |
delete person Arnoud Dekkers |
2016-05-07 |
delete person Elliot Barron |
2016-05-07 |
delete person Jan Molenaar |
2016-04-09 |
delete address 1st Floor, Bainuna Street 34, Al Bateen, PO Box 113 100, Abu Dhabi, United Arab Emirates |
2016-04-09 |
delete address 2nd Floor, Room No. 26, Al Mirqab Al Jadeed St. Fareez Al Nasser, P.O. Box 18920, Doha, State of Qatar |
2016-04-09 |
delete fax +974 4469 0284 |
2016-04-09 |
delete person David Tunnicliffe |
2016-04-09 |
delete phone +974 4450 3489 |
2016-04-09 |
delete phone +974 5580 4560 |
2016-04-09 |
insert address 5th Floor, Standard Chartered Tower, Emaar Square, Dubai, United Arab Emirates |
2016-04-09 |
insert person Jamie Southam |
2016-04-09 |
insert phone +971 4 313 2482 |
2016-04-09 |
insert phone +974 4413 0631 |
2016-04-09 |
insert phone +974 5570 1626 |
2016-03-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-22 |
update robots_txt_status www.deboer.com: 404 => 200 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-21 |
delete address Laanenderweg 11, 1812 PW, Alkmaar, The Netherlands |
2015-10-21 |
delete address PO Box 446, 1800 AK, Alkmaar, The Netherlands |
2015-10-21 |
insert address Castle Park, Boundary Rd, Brackley, Northamptonshire NN13 7ES, United Kingdom |
2015-10-21 |
insert alias De Boer Structures (UK) Ltd |
2015-10-21 |
insert registration_number 2881680 |
2015-10-21 |
update primary_contact Laanenderweg 11, 1812 PW, Alkmaar, The Netherlands => Castle Park, Boundary Rd, Brackley, Northamptonshire NN13 7ES, United Kingdom |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-07 |
delete company_previous_name DE BOER TENT RENTAL (UK) LIMITED |
2015-08-09 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-09 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-27 |
update statutory_documents 12/07/15 FULL LIST |
2015-05-26 |
delete source_ip 193.67.38.150 |
2015-05-26 |
insert source_ip 213.206.116.148 |
2015-05-26 |
update robots_txt_status www.deboer.com: 200 => 404 |
2014-10-09 |
delete fax 072 5 400 214 |
2014-10-09 |
insert fax 072 5 475 287 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents SECOND FILING FOR FORM AP02 |
2014-09-23 |
update statutory_documents SECOND FILING FOR FORM TM01 |
2014-09-23 |
update statutory_documents SECOND FILING FOR FORM TM02 |
2014-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-09-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOUT THEODORUS DE HAIR / 06/05/2014 |
2014-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOUT THEODORUS DE HAIR / 06/05/2014 |
2014-08-15 |
update statutory_documents CORPORATE DIRECTOR APPOINTED DE BOER INVESTMENT B.V. |
2014-08-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED DE BOER INVESTMENT B.V. |
2014-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDY CAMOENIE |
2014-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDY CAMOENIE |
2014-08-14 |
update statutory_documents DIRECTOR APPOINTED MR ARNOUT DE HAIR |
2014-08-14 |
update statutory_documents 12/07/14 FULL LIST |
2014-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOUT DE HAIR / 06/05/2014 |
2014-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOUT THEDORUS DE HAIR / 06/05/2014 |
2014-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED/ GENERAL BUSINESS 06/05/2014 |
2014-05-07 |
update num_mort_outstanding 1 => 0 |
2014-05-07 |
update num_mort_satisfied 2 => 3 |
2014-04-21 |
delete phone +31 72 5 475 275 |
2014-04-21 |
insert fax 072 5 400 214 |
2014-04-21 |
insert phone 072 5 400 444 |
2014-04-21 |
insert phone 072 5 475 275 |
2014-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-04-07 |
delete company_previous_name APPLE-BLOSSOM LIMITED |
2014-03-06 |
delete phone +974 4413 0631 |
2014-03-06 |
insert email mi..@deboer.com |
2014-03-06 |
insert phone +971 2 406 9407 |
2014-03-06 |
insert phone +971 52 817 1008 |
2014-03-06 |
insert phone +974 4450 3489 |
2013-12-18 |
delete phone +974 44503489 |
2013-12-18 |
insert address 1st Floor
Bainuna Street 34
Al Bateen
PO Box 113 100
Abu Dhabi
United Arab Emirates |
2013-12-18 |
insert phone +31 72 5 475 275 |
2013-12-18 |
insert phone +974 4413 0631 |
2013-11-19 |
delete general_emails in..@deboervinings.com |
2013-11-19 |
insert general_emails in..@proteusondemand.com |
2013-11-19 |
delete contact_pages_linkeddomain deboervinings.com |
2013-11-19 |
delete email in..@deboervinings.com |
2013-11-19 |
insert contact_pages_linkeddomain proteusondemand.com |
2013-11-19 |
insert email in..@proteusondemand.com |
2013-10-29 |
delete contact_pages_linkeddomain tent.ru |
2013-10-29 |
delete email te..@tent.ru |
2013-10-29 |
delete fax +7 (495) 502-9900 |
2013-10-29 |
delete phone +7 (495) 502-9900 |
2013-10-29 |
delete phone +7 (495) 995-9898 |
2013-10-29 |
insert contact_pages_linkeddomain ams-online.ru |
2013-10-29 |
insert email ha..@ams.msk.ru |
2013-10-29 |
insert phone +79037251887 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-12-14 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2014-01-11 => 2014-08-09 |
2013-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-12 |
update statutory_documents 12/07/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-04-06 |
delete address Thurgauerstrasse 40
Postfach 6463
8050 Zürich
Schweiz |
2013-04-06 |
delete email ve..@deboer.com |
2013-04-06 |
delete email ve..@deboer.com |
2013-04-06 |
delete fax +41 (0)44 30 73 511 |
2013-04-06 |
delete fax +43 (0)662 84 25 81 |
2013-04-06 |
delete phone +41 (0)44 30 73 510 |
2013-04-06 |
delete phone +43 (0)662 84 88 99 |
2013-04-06 |
delete phone +974 44130631 |
2013-04-06 |
delete registration_number 204603 M |
2013-04-06 |
delete vat 598536 |
2013-04-06 |
delete vat ATU50996604 |
2013-04-06 |
insert address Liebigstraße 2
45663 Recklinghausen
Deutschland |
2013-04-06 |
insert phone +974 5580 4560 |
2013-02-18 |
delete phone +49 (0)2361 3008-44 |
2013-02-18 |
insert phone +49 (0)2361 3008-0 |
2013-01-08 |
update statutory_documents 14/12/12 FULL LIST |
2012-11-20 |
insert email in..@deboer.com |
2012-11-16 |
delete fax +974 450 8887 |
2012-11-16 |
delete phone +974 450 8812 |
2012-11-16 |
delete phone +974 557 6290 |
2012-11-16 |
insert fax +974 44690284 |
2012-11-16 |
insert phone +974 44130631 |
2012-11-16 |
insert phone +974 44503489 |
2012-11-11 |
delete phone +49 (0)2361 3008-0 |
2012-11-11 |
insert phone +49 (0)2361 3008-44 |
2012-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCAS COVERS |
2012-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-06 |
update statutory_documents 14/12/11 FULL LIST |
2011-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-07 |
update statutory_documents 14/12/10 FULL LIST |
2010-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2010-01-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-01-12 |
update statutory_documents 14/12/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SPRUCE / 11/01/2010 |
2010-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIETER DEKKER |
2009-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-04-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-04-14 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDY CAMOENIE / 14/04/2009 |
2009-04-14 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDY CAMOENIE / 14/04/2009 |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WOUTER ZICK |
2008-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCAS COVERS / 01/09/2008 |
2008-09-12 |
update statutory_documents DIRECTOR APPOINTED LUCAS GERHARD CARL COVERS |
2008-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
2006-07-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-12 |
update statutory_documents SECRETARY RESIGNED |
2006-05-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-29 |
update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
2004-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-08-12 |
update statutory_documents APT OF DIR 11/06/04 |
2004-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
5 WATERPERRY COURT
MIDDLETON ROAD
BANBURY
OXFORDSHIRE OX16 4QA |
2004-02-26 |
update statutory_documents AUDITORS RESIGNATION SECT 394 |
2004-01-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-02 |
update statutory_documents SECRETARY RESIGNED |
2003-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/03 FROM:
7 WEST BAR
BANBURY
OXFORDSHIRE
OX16 9SD |
2003-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-15 |
update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-14 |
update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
2001-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-01-21 |
update statutory_documents RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-12-04 |
update statutory_documents ALTER ARTICLES 27/11/00 |
2000-12-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-02-15 |
update statutory_documents RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
1999-10-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-20 |
update statutory_documents RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS |
1998-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-01-21 |
update statutory_documents RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS |
1997-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1996-12-22 |
update statutory_documents RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS |
1996-10-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-06-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1995-12-29 |
update statutory_documents RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS |
1995-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-07 |
update statutory_documents COMPANY NAME CHANGED
DE BOER TENT RENTAL (UK) LIMITED
CERTIFICATE ISSUED ON 08/09/95 |
1995-08-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1995-01-05 |
update statutory_documents RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS |
1995-01-04 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-06 |
update statutory_documents ALTER MEM AND ARTS 28/09/94 |
1994-03-18 |
update statutory_documents COMPANY NAME CHANGED
APPLE-BLOSSOM LIMITED
CERTIFICATE ISSUED ON 21/03/94 |
1994-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/94 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX
BN3 5QE |
1994-03-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |