Advanced company searchLink opens in new window

VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED

Company number 10425429

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)
05 Sep 2018 AD01 Registered office address changed from Flat 2 Vesta the Woolstaplers Chichester PO19 1BQ England to Vesta the Woolstaplers Chichester West Sussex PO19 1BQ on 5 September 2018
24 Aug 2018 CH01 Director's details changed for Mr Arthur Richard Essex on 24 August 2018
24 Aug 2018 CH01 Director's details changed for Mr Stephen Howard Holloway on 24 August 2018
24 Aug 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
24 Aug 2018 AP01 Appointment of Mrs Yvonne Birgitta Falk Ponsford as a director on 23 August 2018
24 Aug 2018 AP01 Appointment of Mr Richard Henry Cook as a director on 23 August 2018
23 Aug 2018 AP01 Appointment of Mr Stephen Howard Holloway as a director on 23 August 2018
16 Aug 2018 TM01 Termination of appointment of Iain Mitchell Brown as a director on 16 August 2018
16 Aug 2018 TM01 Termination of appointment of Christopher Chiles as a director on 16 August 2018
16 Aug 2018 AP03 Appointment of Mr Stephen Howard Holloway as a secretary on 16 August 2018
16 Aug 2018 TM02 Termination of appointment of Pitsec Limited as a secretary on 16 August 2018
16 Aug 2018 AP01 Appointment of Mr Stephen Gerald Maycock as a director on 16 August 2018
16 Aug 2018 AP01 Appointment of Mr Arthur Richard Essex as a director on 16 August 2018
16 Aug 2018 PSC07 Cessation of Vanderbilt Southern Limited as a person with significant control on 16 August 2018
16 Aug 2018 PSC07 Cessation of Darren Paul Whatman as a person with significant control on 16 August 2018
16 Aug 2018 PSC07 Cessation of Christopher Chiles as a person with significant control on 16 August 2018
16 Aug 2018 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR England to Flat 2 Vesta the Woolstaplers Chichester PO19 1BQ on 16 August 2018
24 Jul 2018 PSC05 Change of details for Vanderbilt Southern Limited as a person with significant control on 9 March 2018
23 Jul 2018 PSC02 Notification of Vanderbilt Southern Limited as a person with significant control on 9 March 2018
11 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
27 Jul 2017 PSC01 Notification of Darren Whatman as a person with significant control on 13 October 2016
07 Jul 2017 AP01 Appointment of Mr Iain Mitchell Brown as a director on 30 June 2017
07 Jul 2017 TM01 Termination of appointment of Darren Paul Whatman as a director on 30 June 2017
09 Mar 2017 AD02 Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU