- Company Overview for VISTRY PARTNERSHIPS NORTH LIMITED (01114054)
- Filing history for VISTRY PARTNERSHIPS NORTH LIMITED (01114054)
- People for VISTRY PARTNERSHIPS NORTH LIMITED (01114054)
- Charges for VISTRY PARTNERSHIPS NORTH LIMITED (01114054)
- More for VISTRY PARTNERSHIPS NORTH LIMITED (01114054)
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) |
---|---|---|---|
15 Sep 2010 | CH01 | Director's details changed for Mr Adrian John Farrant on 15 May 2010 | |
21 Jan 2010 | AP01 | Appointment of Mr William Jan Charles Quarterman as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Mark Farnham as a director | |
11 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
18 Nov 2009 | AP03 | Appointment of Mrs Alison Scillitoe White as a secretary | |
18 Nov 2009 | TM02 | Termination of appointment of Paul Money as a secretary | |
16 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
11 Aug 2009 | 288a | Director appointed mr foster innes | |
11 Aug 2009 | 288b | Appointment terminated director malcolm paton | |
08 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2009 | AA | Full accounts made up to 30 June 2008 | |
22 Oct 2008 | 288c | Director's change of particulars / stuart gibbons / 01/07/2008 | |
13 Oct 2008 | 363a | Return made up to 15/09/08; full list of members | |
09 Jul 2008 | 288b | Appointment terminated director andrew sturgess | |
09 Jul 2008 | 288a | Director appointed mr stuart gibbons | |
01 Apr 2008 | 288c | Director's change of particulars / adrina farrant / 01/04/2008 | |
31 Dec 2007 | 288a | New secretary appointed | |
01 Dec 2007 | 288a | New director appointed | |
01 Dec 2007 | 225 | Accounting reference date extended from 31/05/08 to 30/06/08 | |
01 Dec 2007 | 287 | Registered office changed on 01/12/07 from: cowley business park cowley uxbridge middlesex LB8 2AL | |
01 Dec 2007 | 288a | New director appointed | |
27 Nov 2007 | 288b | Secretary resigned | |
27 Nov 2007 | 288a | New director appointed | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: mill house west end ponteland northumberland NE20 9SG | |
27 Nov 2007 | 169 | £ sr 60000@1 11/04/86 |