VISTRY PARTNERSHIPS YORKSHIRE LIMITED
Company number 03901222
- Company Overview for VISTRY PARTNERSHIPS YORKSHIRE LIMITED (03901222)
- Filing history for VISTRY PARTNERSHIPS YORKSHIRE LIMITED (03901222)
- People for VISTRY PARTNERSHIPS YORKSHIRE LIMITED (03901222)
- Charges for VISTRY PARTNERSHIPS YORKSHIRE LIMITED (03901222)
- More for VISTRY PARTNERSHIPS YORKSHIRE LIMITED (03901222)
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) |
---|---|---|---|
04 Aug 2020 | TM01 | Termination of appointment of John Anthony Foster as a director on 12 June 2020 | |
27 Jan 2020 | PSC05 | Change of details for Strategic Team Group Limited as a person with significant control on 3 January 2020 | |
17 Jan 2020 | AA03 | Resignation of an auditor | |
16 Jan 2020 | AP01 | Appointment of Mr Keith Bryan Carnegie as a director on 3 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Mr Earl Sibley as a director on 3 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
10 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | CONNOT | Change of name notice | |
09 Jan 2020 | AP03 | Appointment of Mr Martin Trevor Digby Palmer as a secretary on 3 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Galliford Try Services Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL United Kingdom to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 8 January 2020 | |
08 Jan 2020 | TM02 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 3 January 2020 | |
05 Dec 2019 | CH01 | Director's details changed for Mr John Anthony Foster on 5 December 2019 | |
30 Oct 2019 | AA | Full accounts made up to 30 June 2019 | |
22 Oct 2019 | MR01 | Registration of charge 039012220008, created on 7 October 2019 | |
23 Sep 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 | |
23 Jul 2019 | CC04 | Statement of company's objects | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | TM02 | Termination of appointment of Andrew Charles Poyner as a secretary on 1 July 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Gary Taylor as a director on 1 July 2019 | |
01 Jul 2019 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA to Galliford Try Services Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr John Anthony Foster as a director on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Mark Robert Farnham as a director on 1 July 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr Stephen John Teagle as a director on 1 July 2019 |