VITALITY CORPORATE SERVICES LIMITED
Company number 05933141
- Company Overview for VITALITY CORPORATE SERVICES LIMITED (05933141)
- Filing history for VITALITY CORPORATE SERVICES LIMITED (05933141)
- People for VITALITY CORPORATE SERVICES LIMITED (05933141)
- More for VITALITY CORPORATE SERVICES LIMITED (05933141)
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) |
---|---|---|---|
05 Nov 2020 | AA | Full accounts made up to 30 June 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr David John Paterson Hare as a director on 26 October 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Nicholas John Gray Read on 22 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Nicholas John Gray Read as a director on 22 July 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Herschel Philip Mayers as a director on 22 April 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
04 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
11 Oct 2019 | AA | Full accounts made up to 30 June 2019 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
06 Nov 2018 | AP01 | Appointment of Mrs Joanne Mary Shaw as a director on 5 November 2018 | |
23 Oct 2018 | AA | Full accounts made up to 30 June 2018 | |
06 Sep 2018 | SH02 |
Statement of capital on 31 July 2018
|
|
20 Aug 2018 | TM01 | Termination of appointment of Sebastian Newbold Coe as a director on 28 April 2015 | |
27 Jul 2018 | SH02 |
Statement of capital on 29 June 2018
|
|
23 Jun 2018 | AP01 | Appointment of Alastair David Lyons as a director on 7 June 2018 | |
10 Apr 2018 | SH02 |
Statement of capital on 23 March 2018
|
|
27 Feb 2018 | SH02 |
Statement of capital on 16 February 2018
|
|
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
03 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
11 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
09 Jun 2017 | AP01 | Appointment of Mr Nicholas Michael Caplan as a director on 24 May 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates |