VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED
Status | ACTIVE |
Company No. | 08476225 |
Category | Private Limited Company |
Incorporated | 05 Apr 2013 |
Age | 11 years, 26 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 16 Jan 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Jan 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
1 POLLARD CLOSE,LONDON,E16 1LG
Number: | 10206610 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
SUITE 1.4, 3-4,LONDON,W1W 5DT
Number: | 09108984 |
Status: | ACTIVE |
Category: | Private Limited Company |