Advanced company searchLink opens in new window

VISTRY PARTNERSHIPS NORTH LIMITED

Company number 01114054

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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