- Company Overview for VITAL PARTNERSHIPS LTD (05180008)
- Filing history for VITAL PARTNERSHIPS LTD (05180008)
- People for VITAL PARTNERSHIPS LTD (05180008)
- More for VITAL PARTNERSHIPS LTD (05180008)
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 |