About

Registered Number: 06552233
Date of Incorporation: 02/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 4 Barrow Man Road, Birchington, Kent, CT7 0AX

 

Kaaij Greenhouses Uk Ltd was registered on 02 April 2008 and has its registered office in Birchington, it's status at Companies House is "Active". Incorporate Secretariat Limited, Van Der Kaaij, Cornelis, Kaaij Uk Holding Bv, Hero Executive Services B.V. are the current directors of this organisation. Currently we aren't aware of the number of employees at the Kaaij Greenhouses Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAAIJ UK HOLDING BV 02 April 2008 01 October 2008 1
HERO EXECUTIVE SERVICES B.V. 01 December 2013 10 September 2015 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 02 April 2008 02 April 2008 1
VAN DER KAAIJ, Cornelis 02 April 2008 01 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 15 April 2020
PSC01 - N/A 04 October 2019
PSC01 - N/A 04 October 2019
PSC01 - N/A 04 October 2019
PSC01 - N/A 04 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 05 April 2019
PSC04 - N/A 05 April 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 08 February 2018
TM02 - Termination of appointment of secretary 06 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 27 May 2015
AP02 - Appointment of corporate director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 07 December 2009
AD01 - Change of registered office address 03 November 2009
225 - Change of Accounting Reference Date 18 June 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
CERTNM - Change of name certificate 16 October 2008
395 - Particulars of a mortgage or charge 14 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.