Advanced company searchLink opens in new window

VIVAT TRUST LIMITED(THE)

Company number 01568948

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)
15 Aug 2014 TM01 Termination of appointment of Richard Langley Berry as a director on 8 July 2014
28 Jul 2014 TM02 Termination of appointment of Laura Jane Norris as a secretary on 9 July 2014
28 Jul 2014 TM02 Termination of appointment of Laura Jane Norris as a secretary on 9 July 2014
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
23 Jan 2014 MR04 Satisfaction of charge 11 in full
23 Jan 2014 MR04 Satisfaction of charge 12 in full
07 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 21 September 2013 no member list
23 Sep 2013 CH01 Director's details changed for Mr Steven Clutton on 21 September 2013
22 Mar 2013 CH01 Director's details changed for John Vartan Tweddle on 18 May 2012
07 Mar 2013 AP01 Appointment of Mr Richard Langley Berry as a director
30 Jan 2013 TM01 Termination of appointment of Timothy Edwards as a director
22 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
24 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 21 September 2012 no member list
28 Jun 2012 AP01 Appointment of Mr Steven Clutton as a director
02 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 17
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 16
26 Sep 2011 AR01 Annual return made up to 21 September 2011 no member list
11 Jul 2011 TM01 Termination of appointment of Evelyn Sharman as a director
21 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 21 September 2010 no member list
05 Nov 2010 CH01 Director's details changed for Paul Leighton Gray on 1 October 2009
26 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7