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 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Mar 2008 155(6)a Declaration of assistance for shares acquisition
26 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 6
17 Mar 2008 88(2) Ad 11/03/08\gbp si 9450@0.01=94.5\gbp ic 14737/14831.5\
17 Mar 2008 88(2) Ad 11/03/08\gbp si 7000@0.01=70\gbp ic 14667/14737\
17 Mar 2008 88(2) Ad 11/03/08\gbp si 12250@0.01=122.5\gbp ic 14544.5/14667\
17 Mar 2008 88(2) Ad 11/03/08\gbp si 25250@0.01=252.5\gbp ic 14292/14544.5\
17 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2008 395 Particulars of a mortgage or charge / charge no: 5
27 Feb 2008 288b Appointment terminated secretary andrew watson
27 Feb 2008 288a Secretary appointed mr ian john bowness
10 Jan 2008 363a Return made up to 30/12/07; full list of members
20 Nov 2007 288a New director appointed
31 Jul 2007 AA Full accounts made up to 31 March 2007
08 Jan 2007 363a Return made up to 30/12/06; full list of members
14 Sep 2006 AA Full accounts made up to 31 March 2006
28 Feb 2006 363a Return made up to 30/12/05; full list of members
11 Jan 2006 288c Secretary's particulars changed;director's particulars changed
30 Jul 2005 AA Full accounts made up to 31 March 2005
22 Feb 2005 287 Registered office changed on 22/02/05 from: pannell house 6 queen street leeds west yorkshire LS1 2TW
31 Jan 2005 363s Return made up to 30/12/04; full list of members
22 Jan 2005 395 Particulars of mortgage/charge