VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD
Company number 07612708
- Company Overview for VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD (07612708)
- Filing history for VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD (07612708)
- People for VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD (07612708)
- More for VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD (07612708)
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) |
---|---|---|---|
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
28 Nov 2018 | CH01 | Director's details changed for Mr Nicholas Edward Kenwrick-Piercy on 26 November 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Nicholas Edward Kenwrick-Piercy as a director on 11 October 2018 | |
17 Aug 2018 | AP03 | Appointment of Dr Juliet Susan Durrant Williams as a secretary on 17 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Nicholas Alan Greenhill as a director on 25 May 2018 | |
03 Aug 2018 | PSC07 | Cessation of Edward John Russell as a person with significant control on 25 May 2018 | |
03 Aug 2018 | PSC07 | Cessation of Nicholas Alan Greenhill as a person with significant control on 25 May 2018 | |
03 Aug 2018 | PSC07 | Cessation of Michael John Bylett as a person with significant control on 25 May 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Edward John Russell as a director on 25 May 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Nicholas Alan Greenhill as a director on 25 May 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 2 Devon Way Longbridge Birmingham B31 2TS to Longridge Abbotskerswell Newton Abbot TQ12 5PW on 3 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Michael John Bylett as a director on 25 May 2018 | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
10 Jun 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2015 | SH08 | Change of share class name or designation | |
26 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2015 | SH02 | Sub-division of shares on 9 April 2015 |