Advanced company searchLink opens in new window

VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD

Company number 07612708

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)
26 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2015 SH02 Sub-division of shares on 9 April 2015
26 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 09/04/2015
26 Apr 2015 AP01 Appointment of Mr Nicholas Alan Greenhill as a director on 9 April 2015
26 Apr 2015 AP01 Appointment of Michael John Bylett as a director on 9 April 2015
26 Apr 2015 AP01 Appointment of Mr Edward John Russell as a director on 9 April 2015
26 Apr 2015 TM01 Termination of appointment of Juliet Susan Durrant Williams as a director on 26 March 2015
26 Apr 2015 AD01 Registered office address changed from Longridge Abbotskerswell Newton Abbot Devon TQ12 5PW to 2 Devon Way Longbridge Birmingham B31 2TS on 26 April 2015
06 Aug 2014 AD02 Register inspection address has been changed from Canard Court 23 - 25 St George's Road Bristol BS1 5UU England to 17 the Innovation Centre, Bristol & Bath Science P Dirac Crescent Emersons Green Bristol BS16 7FR
17 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
06 Nov 2013 AD02 Register inspection address has been changed from Graduate School of Education Bristol University 35 Berkeley Square Bristol BS8 1JA England
22 Aug 2013 AD01 Registered office address changed from White Hart House 1 Abson Road Pucklechurch Bristol South Gloucestershire BS16 9RH United Kingdom on 22 August 2013
24 Jul 2013 TM01 Termination of appointment of Jonathan Davis as a director
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
24 May 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 August 2012
24 Apr 2013 AP01 Appointment of Prof Patricia Mary Broadfoot as a director
24 Apr 2013 AD02 Register inspection address has been changed from Graduate School of Education Bristol University 35 Berkeley Square Bristol BS8 1JA England
24 Apr 2013 AD03 Register(s) moved to registered inspection location
24 Apr 2013 AP01 Appointment of Dr Juliet Susan Durrant Williams as a director
24 Apr 2013 AD02 Register inspection address has been changed
23 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
12 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Feb 2013 AA01 Current accounting period extended from 30 April 2013 to 31 August 2013
15 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders