- Company Overview for VESTA PARTNERSHIPS LTD (06748016)
- Filing history for VESTA PARTNERSHIPS LTD (06748016)
- People for VESTA PARTNERSHIPS LTD (06748016)
- Charges for VESTA PARTNERSHIPS LTD (06748016)
- More for VESTA PARTNERSHIPS LTD (06748016)
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) |
---|---|---|---|
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Mr Tom William David Carr on 11 July 2012 | |
23 Feb 2012 | AD01 | Registered office address changed from 277-279 Chiswich High Road London W4 4PU United Kingdom on 23 February 2012 | |
02 Nov 2011 | AD01 | Registered office address changed from 58 Broadwick Street London W1F 7AL United Kingdom on 2 November 2011 | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
04 Jul 2011 | CERTNM |
Company name changed sequential acquisitions LTD.\certificate issued on 04/07/11
|
|
28 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
28 Jun 2011 | AP01 | Appointment of Mr James Thomson as a director | |
28 Jun 2011 | AP01 | Appointment of Mr Tom William David Carr as a director | |
28 Jun 2011 | AD01 | Registered office address changed from C/O Richard Pearce 51B St. Philip Street London SW8 3SR United Kingdom on 28 June 2011 | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
25 May 2011 | CONNOT | Change of name notice | |
28 Sep 2010 | CERTNM |
Company name changed eskimo group LTD\certificate issued on 28/09/10
|
|
24 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
07 Jul 2010 | CONNOT | Change of name notice | |
10 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
13 May 2010 | AD01 | Registered office address changed from 42a Rylston Road Fulham London SW6 7HG on 13 May 2010 | |
13 May 2010 | TM01 | Termination of appointment of Tom Carr as a director | |
26 Jan 2010 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr Richard James Pearce on 1 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Tom William David Carr on 1 January 2010 | |
19 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 19 January 2010 | |
12 Nov 2008 | NEWINC | Incorporation |