South Cave
Brough
North Humberside
HU15 2HG
Director Name | Mr Jan Marcel De Poorter |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Acorn House 74-94 Cherry Orchard Road Croydon CR0 6BA |
Director Name | Mr Alan Adolphus Gayle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Acorn House 74-94 Cherry Orchard Road Croydon CR0 6BA |
Director Name | Mr Dirk Alois Eeckhout |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2011) |
Role | Technical Director |
Country of Residence | Belgium |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Registered Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Monument Vandekerckhove N.v. 100.00% Ordinary |
---|
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
22 January 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
---|---|
21 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
15 November 2019 | Registered office address changed from Westwood House Annie Med Lane South Cave United Kingdom to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 15 November 2019 (1 page) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
18 July 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 August 2017 | Notification of Monument Vandekerckhove Nv as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 August 2017 | Notification of Monument Vandekerckhove Nv as a person with significant control on 6 April 2016 (1 page) |
21 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
5 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 August 2015 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave on 19 August 2015 (1 page) |
18 August 2015 | Director's details changed for Mr Willy Emiel Van Noten on 17 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Willy Emiel Van Noten on 17 August 2015 (2 pages) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 January 2014 | Termination of appointment of Dirk Eeckhout as a director (1 page) |
9 January 2014 | Termination of appointment of Dirk Eeckhout as a director (1 page) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Termination of appointment of Jan De Poorter as a director (1 page) |
23 June 2011 | Registered office address changed from Acorn House 74-94 Cherry Orchard Road Croydon CR0 6BA United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Mr Willy Emiel Van Noten as a director (2 pages) |
23 June 2011 | Appointment of Mr Dirk Alois Eeckhout as a director (2 pages) |
23 June 2011 | Termination of appointment of Jan De Poorter as a director (1 page) |
23 June 2011 | Appointment of Mr Willy Emiel Van Noten as a director (2 pages) |
23 June 2011 | Appointment of Mr Dirk Alois Eeckhout as a director (2 pages) |
23 June 2011 | Registered office address changed from Acorn House 74-94 Cherry Orchard Road Croydon CR0 6BA United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Termination of appointment of Alan Gayle as a director (1 page) |
23 June 2011 | Termination of appointment of Alan Gayle as a director (1 page) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|