About

Registered Number: 08476225
Date of Incorporation: 05/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY,

 

Vistry Partnerships (Wolverhampton) Ltd was registered on 05 April 2013 and has its registered office in West Malling, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Palmer, Martin Trevor Digby, Beale, Darren Mark, Reynolds, Andrew John, Didier, Jean-stephane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Darren Mark 21 September 2018 - 1
REYNOLDS, Andrew John 12 June 2018 - 1
DIDIER, Jean-Stephane 05 April 2013 18 August 2016 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Martin Trevor Digby 03 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 17 April 2020
PSC05 - N/A 24 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
RESOLUTIONS - N/A 10 January 2020
CONNOT - N/A 10 January 2020
AP03 - Appointment of secretary 09 January 2020
AD01 - Change of registered office address 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 03 July 2018
AA01 - Change of accounting reference date 03 July 2018
AP01 - Appointment of director 14 June 2018
RESOLUTIONS - N/A 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
PSC02 - N/A 13 June 2018
PSC07 - N/A 13 June 2018
PSC07 - N/A 13 June 2018
PSC07 - N/A 13 June 2018
AP04 - Appointment of corporate secretary 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 30 May 2018
PSC02 - N/A 27 April 2018
PSC02 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 07 October 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 22 April 2016
AA01 - Change of accounting reference date 28 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 May 2014
NEWINC - New incorporation documents 05 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.