VISTRY PENSION TRUSTEE LTD

11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England
StatusACTIVE
Company No.10077130
CategoryPrivate Limited Company
Incorporated22 Mar 2016
Age8 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

VISTRY PENSION TRUSTEE LTD is an active private limited company with number 10077130. It was incorporated 8 years, 1 month, 18 days ago, on 22 March 2016. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Jane Bates

Appointment date: 2023-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-10

Officer name: Michael Stanley Huntington

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Apex Pension Trustees Limited

Termination date: 2023-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-06-25

Officer name: Vistry Secretary Limited

Documents

View document PDF

Change corporate director company with change date

Date: 09 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-07-05

Officer name: Apex Pension Trustees Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Palmer

Termination date: 2021-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Memorandum articles

Date: 30 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-03

Psc name: Vistry Homes Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-03

Psc name: Galliford Try Plc

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed galliford try pension trustee LTD\certificate issued on 20/01/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Palmer

Appointment date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-02

Officer name: Kevin Allan Corbett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL United Kingdom

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

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-02

Officer name: Galliford Try Secretariat Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 25 Oct 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-07-01

Officer name: Link Pension Trustees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard James Walker

Termination date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Pension Trustees Limited

Change date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-22

Officer name: Mr Michael Stanley Huntingdon

Documents

View document PDF

Incorporation company

Date: 22 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFC ANODISING & POWDER COATING LTD

36 PARK ROW,LEEDS,LS1 5JL

Number:10024446
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

CBT-EMDR SERVICES UK LTD

136 HOCKWELL RING,LUTON,LU4 9NJ

Number:11691559
Status:ACTIVE
Category:Private Limited Company

COBI PRIVATE COMPANY LIMITED

MSH2786 RM B 1 F,GRANGETOWN,CF11 7AW

Number:05439264
Status:ACTIVE
Category:Private Limited Company

I TIFFIN LIMITED

57 WORCESTER ROAD,UXBRIDGE,UB8 3TH

Number:11120980
Status:ACTIVE
Category:Private Limited Company

LUM INVESTMENTS LIMITED

5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC225385
Status:ACTIVE
Category:Private Limited Company

THE GREEN BUTCHERS LTD

4 LAMBOURNE ROAD,CHIGWELL,IG7 6JT

Number:11754680
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