Advanced company searchLink opens in new window

VITAL PARTNERSHIPS LTD

Company number 05180008

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)
07 May 2016 AA Total exemption full accounts made up to 31 August 2015
21 Jul 2015 AA Total exemption full accounts made up to 31 August 2014
14 Jul 2015 AR01 Annual return made up to 14 July 2015 no member list
14 Jul 2015 AD02 Register inspection address has been changed from 17 the Innovation Centre, Bristol & Bath Science P Dirac Crescent Emersons Green Bristol BS16 7FR England to C/O Mr T J Bailey 7 Chatford House the Promenade Clifton Bristol BS8 3NG
14 Jul 2015 AD04 Register(s) moved to registered office address 8 Unity Street College Green Bristol BS1 5HH
14 Jul 2015 CH01 Director's details changed for Mr Trevor John Bailey on 31 August 2010
24 Jun 2015 AD01 Registered office address changed from Longridge Abbotskerswell Newton Abbot Devon TQ12 5PW to 8 Unity Street College Green Bristol BS1 5HH on 24 June 2015
06 Aug 2014 AD02 Register inspection address has been changed from Canard Court 23 25 St Georges Road Bristol BS1 5UU England to 17 the Innovation Centre, Bristol & Bath Science P Dirac Crescent Emersons Green Bristol BS16 7FR
15 Jul 2014 AR01 Annual return made up to 14 July 2014 no member list
05 Jun 2014 AA Group of companies' accounts made up to 31 August 2013
22 Nov 2013 TM01 Termination of appointment of Patricia Broadfoot as a director
22 Nov 2013 TM01 Termination of appointment of Stephen Hill as a director
06 Nov 2013 AD02 Register inspection address has been changed from C/O C/O Graduate School of Education 35 Berkeley Square Bristol BS8 1JA United Kingdom
22 Aug 2013 AD01 Registered office address changed from White Hart House 1 Abson Road Pucklechurch Bristol South Gloucestershire BS16 9RH on 22 August 2013
02 Aug 2013 AP01 Appointment of Professor Patricia Mary Broadfoot as a director
02 Aug 2013 AP01 Appointment of Mr John Roderick Thomas Hubert Hughes as a director
14 Jul 2013 AR01 Annual return made up to 14 July 2013 no member list
14 Jul 2013 TM01 Termination of appointment of Jonathan Davis as a director
14 Jul 2013 TM01 Termination of appointment of Jonathan Davis as a director
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 14 July 2012 no member list
12 Sep 2012 AD03 Register(s) moved to registered inspection location
12 Sep 2012 AD02 Register inspection address has been changed
12 Sep 2012 TM01 Termination of appointment of Juliet Williams as a director
31 May 2012 AA Total exemption full accounts made up to 31 August 2011