About

Registered Number: 03158857
Date of Incorporation: 14/02/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY,

 

Vistry Linden Ltd was founded on 14 February 1996 and are based in West Malling in Kent, it has a status of "Active". Palmer, Martin, Teagle, Stephen John, Boyd Maunsell, Michael Francis Wray are listed as the directors of the business. We don't currently know the number of employees at Vistry Linden Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEAGLE, Stephen John 11 November 2008 - 1
BOYD MAUNSELL, Michael Francis Wray 09 May 1996 23 December 1997 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Martin 03 January 2020 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 September 2020
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 10 March 2020
PSC02 - N/A 24 February 2020
AA - Annual Accounts 21 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 14 January 2020
SH08 - Notice of name or other designation of class of shares 14 January 2020
RESOLUTIONS - N/A 13 January 2020
SH01 - Return of Allotment of shares 08 January 2020
RESOLUTIONS - N/A 07 January 2020
CONNOT - N/A 07 January 2020
AP03 - Appointment of secretary 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AD01 - Change of registered office address 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
PSC07 - N/A 03 January 2020
SH01 - Return of Allotment of shares 03 January 2020
CH01 - Change of particulars for director 20 December 2019
AP01 - Appointment of director 30 July 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 17 December 2018
MR01 - N/A 22 October 2018
CH01 - Change of particulars for director 18 September 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 22 December 2017
MR01 - N/A 18 October 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 12 December 2016
MR04 - N/A 11 May 2016
MR01 - N/A 05 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 20 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 06 July 2015
MR01 - N/A 26 June 2015
AR01 - Annual Return 06 February 2015
MR01 - N/A 30 December 2014
AA - Annual Accounts 15 December 2014
MR01 - N/A 16 April 2014
MR04 - N/A 16 April 2014
AR01 - Annual Return 04 February 2014
MR01 - N/A 25 January 2014
AA - Annual Accounts 27 December 2013
AP01 - Appointment of director 05 July 2013
CH01 - Change of particulars for director 06 March 2013
AR01 - Annual Return 04 February 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 03 July 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 14 December 2009
RESOLUTIONS - N/A 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 21 March 2007
RESOLUTIONS - N/A 26 February 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 08 March 2003
AUD - Auditor's letter of resignation 03 March 2003
CERTNM - Change of name certificate 15 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 11 February 2002
353 - Register of members 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 09 February 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
363a - Annual Return 15 February 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
AA - Annual Accounts 03 November 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
AUD - Auditor's letter of resignation 20 May 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 12 February 1999
MISC - Miscellaneous document 05 November 1998
AUD - Auditor's letter of resignation 05 November 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
363s - Annual Return 27 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
395 - Particulars of a mortgage or charge 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
225 - Change of Accounting Reference Date 05 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 07 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
395 - Particulars of a mortgage or charge 11 July 1996
RESOLUTIONS - N/A 09 July 1996
RESOLUTIONS - N/A 09 July 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
287 - Change in situation or address of Registered Office 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
CERTNM - Change of name certificate 03 May 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

A registered charge 06 October 2017 Outstanding

N/A

A registered charge 04 April 2016 Outstanding

N/A

A registered charge 24 June 2015 Outstanding

N/A

A registered charge 24 December 2014 Outstanding

N/A

A registered charge 11 April 2014 Fully Satisfied

N/A

A registered charge 17 January 2014 Fully Satisfied

N/A

Legal charge 09 March 2007 Fully Satisfied

N/A

Debenture 23 December 1997 Fully Satisfied

N/A

Mortgage debenture 01 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.