VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED

11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England
StatusACTIVE
Company No.08476225
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 26 days
JurisdictionEngland Wales

SUMMARY

VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED is an active private limited company with number 08476225. It was incorporated 11 years, 26 days ago, on 05 April 2013. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Charles Lawlor

Appointment date: 2024-01-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Keith Bryan Carnegie

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-31

Psc name: Vistry Partnerships Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Countryside Properties (Uk) Limited

Notification date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Reynolds

Termination date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: James Edward Warrington

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Darren Mark Beale

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Reynolds

Termination date: 2018-06-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Trevor Digby Palmer

Termination date: 2021-06-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vistry Secretary Limited

Appointment date: 2021-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-06

Psc name: Vistry Partnerships Limited

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Galliford Try Partnerships Limited

Change date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Bryan Carnegie

Appointment date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Earl Sibley

Appointment date: 2020-01-03

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Trevor Digby Palmer

Appointment date: 2020-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: 11 Tower View Kings Hill West Malling Kent ME19 4UY

Old address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England

Change date: 2020-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-03

Officer name: Galliford Try Secretariat Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Mark Beale

Appointment date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Gibbons

Termination date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr Andrew John Reynolds

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr Andrew John Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Alexandre Pierre Guerin

Termination date: 2018-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-12

Psc name: Galliford Try Partnerships Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-12

Psc name: By Development Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-12

Psc name: Bouygues (U.K.) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bouygues (U.K.) Limited

Cessation date: 2018-06-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-06-12

Officer name: Galliford Try Secretariat Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Gibbons

Appointment date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr Stephen John Teagle

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr Mark Robert Farnham

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr James Edward Warrington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-13

Old address: Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom

New address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bouygues (U.K.) Limited

Notification date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bouygues (U.K.) Limited

Notification date: 2017-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-22

Psc name: Thomas Vale Construction Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Nicholas Tatton

Termination date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas Alexandre Pierre Guerin

Change date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Nicholas Tatton

Appointment date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Stephane Didier

Termination date: 2016-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: Elizabeth House 39 York Road London SE1 7NQ

New address: Becket House 1 Lambeth Palace Road London SE1 7EU

Change date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 TO 52 ROOKWOOD CLOSE (LLANDAFF) LIMITED

21 ST. ANDREWS CRESCENT,CARDIFF,CF10 3DB

Number:03430379
Status:ACTIVE
Category:Private Limited Company

AMERICA ATLANTIC LOGISTICS (FAR EAST) LIMITED

MCQ2005 RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW

Number:05438709
Status:ACTIVE
Category:Private Limited Company

ANYTECH DISTRIBUTION LTD

1 POLLARD CLOSE,LONDON,E16 1LG

Number:10206610
Status:ACTIVE
Category:Private Limited Company

LINKMARCOSIUS LTD

OFFICE 6, BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11808544
Status:ACTIVE
Category:Private Limited Company

MAYBURY MEWS MANAGEMENT COMPANY LIMITED

PYRAMID HOUSE,LONDON,N12 9RT

Number:02265696
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MISTER ELF LIMITED

SUITE 1.4, 3-4,LONDON,W1W 5DT

Number:09108984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source