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)
01 Jul 2019 AP01 Appointment of Mr James Edward Warrington as a director on 1 July 2019
15 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
18 Dec 2018 AA Full accounts made up to 30 September 2018
22 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
12 Dec 2017 AA Full accounts made up to 30 September 2017
15 Aug 2017 TM01 Termination of appointment of Charles Nicholas Tweed as a director on 1 August 2017
20 Feb 2017 CH01 Director's details changed for Mr Andrew Roger Watson on 10 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Charles Nicholas Tweed on 10 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Gary Taylor on 10 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Andrew Martin Coates on 10 February 2017
29 Dec 2016 AA Full accounts made up to 30 September 2016
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
14 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14,832
16 Dec 2015 AA Full accounts made up to 30 September 2015
24 Nov 2015 AP01 Appointment of Mr Andrew Charles Poyner as a director on 24 November 2015
16 Oct 2015 TM01 Termination of appointment of Lee Robinson as a director on 24 July 2015
27 Mar 2015 TM02 Termination of appointment of Andrew Watson as a secretary on 27 March 2015
27 Mar 2015 AP03 Appointment of Mr Andrew Charles Poyner as a secretary on 27 March 2015
12 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 14,832
18 Dec 2014 AA Full accounts made up to 30 September 2014
09 Dec 2014 MR04 Satisfaction of charge 7 in full
09 Dec 2014 MR04 Satisfaction of charge 5 in full
16 Jan 2014 AA Full accounts made up to 30 September 2013
14 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 14,832
03 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013