Advanced company searchLink opens in new window

VISTRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED

Company number 06437711

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)
20 Feb 2017 CH01 Director's details changed for Mr Gary Taylor on 10 February 2017
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2017 SH20 Statement by Directors
06 Feb 2017 SH19 Statement of capital on 6 February 2017
  • GBP 111,797.9219
06 Feb 2017 CAP-SS Solvency Statement dated 02/02/17
06 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 03/02/2017 Reduction of Share Premium Account
01 Feb 2017 AP01 Appointment of Mr Simon Lazenby as a director on 27 January 2017
29 Dec 2016 AA Group of companies' accounts made up to 30 September 2016
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 November 2011
  • GBP 109,046.20
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 108,746.20
21 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 November 2013
18 Jan 2016 AR01 Annual return made up to 26 November 2008 with full list of shareholders
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 111,156.852997
22 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 03/04/2013
16 Dec 2015 AA Group of companies' accounts made up to 30 September 2015
15 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 110,985.252997
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 March 2008
  • GBP 110,985.252997
07 Dec 2015 SH10 Particulars of variation of rights attached to shares
07 Dec 2015 SH08 Change of share class name or designation
07 Dec 2015 SH08 Change of share class name or designation
07 Dec 2015 SH02 Sub-division of shares on 22 March 2013
03 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2015 TM01 Termination of appointment of Lee Robinson as a director on 24 July 2015
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association