VISTRY PARTNERSHIPS YORKSHIRE LIMITED

03901222
11 TOWER VIEW KINGS HILL WEST MALLING ME19 4UY

Documents

Documents
Date Category Description Pages
27 Jan 2025 officers Termination of appointment of director (Earl Sibley) 1 Buy now
19 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2024 accounts Annual Accounts 12 Buy now
28 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 216 Buy now
28 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
28 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
12 Jan 2024 officers Appointment of director (Timothy Charles Lawlor) 2 Buy now
04 Jan 2024 officers Termination of appointment of director (Keith Bryan Carnegie) 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 15 Buy now
20 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 204 Buy now
20 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
20 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
24 Jul 2023 officers Termination of appointment of director (James Edward Warrington) 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2022 accounts Annual Accounts 25 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 24 Buy now
02 Jul 2021 officers Termination of appointment of secretary (Martin Trevor Digby Palmer) 1 Buy now
02 Jul 2021 officers Appointment of corporate secretary (Vistry Secretary Limited) 2 Buy now
28 Apr 2021 officers Termination of appointment of director (Andrew Roger Watson) 1 Buy now
26 Feb 2021 officers Change of particulars for director (Mr James Edward Warrington) 2 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 officers Change of particulars for director (Mr Mark Robert Farnham) 2 Buy now
23 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2020 officers Termination of appointment of director (John Anthony Foster) 1 Buy now
27 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2020 auditors Auditors Resignation Limited Company 2 Buy now
16 Jan 2020 officers Appointment of director (Mr Keith Bryan Carnegie) 2 Buy now
16 Jan 2020 officers Appointment of director (Mr Earl Sibley) 2 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 resolution Resolution 3 Buy now
10 Jan 2020 change-of-name Change Of Name Notice 2 Buy now
09 Jan 2020 officers Appointment of secretary (Mr Martin Trevor Digby Palmer) 2 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2020 officers Termination of appointment of secretary (Galliford Try Secretariat Services Limited) 1 Buy now
05 Dec 2019 officers Change of particulars for director (Mr John Anthony Foster) 2 Buy now
30 Oct 2019 accounts Annual Accounts 25 Buy now
22 Oct 2019 mortgage Registration of a charge 16 Buy now
23 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jul 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Jul 2019 resolution Resolution 37 Buy now
10 Jul 2019 resolution Resolution 3 Buy now
01 Jul 2019 officers Termination of appointment of secretary (Andrew Charles Poyner) 1 Buy now
01 Jul 2019 officers Termination of appointment of director (Gary Taylor) 1 Buy now
01 Jul 2019 officers Appointment of corporate secretary (Galliford Try Secretariat Services Limited) 2 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 officers Appointment of director (Mr John Anthony Foster) 2 Buy now
01 Jul 2019 officers Appointment of director (Mr Mark Robert Farnham) 2 Buy now
01 Jul 2019 officers Appointment of director (Mr Stephen John Teagle) 2 Buy now
01 Jul 2019 officers Appointment of director (Mr James Edward Warrington) 2 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 25 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 25 Buy now
15 Aug 2017 officers Termination of appointment of director (Charles Nicholas Tweed) 1 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Andrew Roger Watson) 2 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Charles Nicholas Tweed) 2 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Gary Taylor) 2 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Andrew Martin Coates) 2 Buy now
29 Dec 2016 accounts Annual Accounts 22 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2016 annual-return Annual Return 7 Buy now
16 Dec 2015 accounts Annual Accounts 21 Buy now
24 Nov 2015 officers Appointment of director (Mr Andrew Charles Poyner) 2 Buy now
16 Oct 2015 officers Termination of appointment of director (Lee Robinson) 1 Buy now
27 Mar 2015 officers Termination of appointment of secretary (Andrew Watson) 1 Buy now
27 Mar 2015 officers Appointment of secretary (Mr Andrew Charles Poyner) 2 Buy now
12 Jan 2015 annual-return Annual Return 7 Buy now
18 Dec 2014 accounts Annual Accounts 21 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2014 accounts Annual Accounts 19 Buy now
14 Jan 2014 annual-return Annual Return 7 Buy now
03 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2014 accounts Annual Accounts 24 Buy now
25 Nov 2013 auditors Auditors Resignation Company 2 Buy now
10 Jul 2013 officers Appointment of secretary (Mr Andrew Watson) 1 Buy now
10 Jul 2013 officers Termination of appointment of director (Ian Bowness) 1 Buy now
10 Jul 2013 officers Termination of appointment of secretary (Ian Bowness) 1 Buy now
20 Dec 2012 annual-return Annual Return 9 Buy now
16 Oct 2012 accounts Annual Accounts 20 Buy now
24 Jan 2012 annual-return Annual Return 9 Buy now
16 Aug 2011 accounts Annual Accounts 20 Buy now
03 May 2011 officers Appointment of director (Mr Lee Robinson) 2 Buy now
14 Mar 2011 annual-return Annual Return 8 Buy now
18 Aug 2010 accounts Annual Accounts 19 Buy now
28 Jan 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Andrew Martin Coates) 2 Buy now
14 Sep 2009 accounts Annual Accounts 22 Buy now
14 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
14 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
14 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
14 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
05 Jan 2009 annual-return Return made up to 30/12/08; full list of members 11 Buy now
05 Jan 2009 officers Director and secretary's change of particulars / ian bowness / 05/01/2009 1 Buy now
30 Oct 2008 accounts Annual Accounts 24 Buy now
25 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 9 Buy now
10 Oct 2008 officers Director appointed mr andrew martin coates 1 Buy now
23 Apr 2008 capital Gbp ic 14831.5/14814\06/03/08\gbp sr 1750@0.01=17.5\ 2 Buy now