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.
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 |
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 |
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 |