Advanced company searchLink opens in new window

VISTRY PARTNERSHIPS YORKSHIRE LIMITED

Company number 03901222

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)
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
  • RES15 ‐ Change company name resolution on 2019-12-19
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
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
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