VANRISTER LIMITED

Company Documents

DateDescription
02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 100 ALFRED GELDER STREET HULL EAST YORKSHIRE HU1 2AE

View Document

02/04/192 April 2019 Registered office address changed from , 100 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AE to International House 776-778 Barking Road London E13 9PJ on 2019-04-02

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOVE / 02/04/2019

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

23/01/1823 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GARDHAM

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 15/06/16 NO CHANGES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA ANGUS

View Document

06/07/126 July 2012 15/06/12 NO CHANGES

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

07/09/117 September 2011 15/06/11 NO CHANGES

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 19 BOWLALLEY LANE HULL EAST YORKSHIRE HU1 1YL

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Registered office address changed from , 19 Bowlalley Lane, Hull, East Yorkshire, HU1 1YL on 2010-06-17

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

11/08/0911 August 2009 RETURN MADE UP TO 21/03/09; NO CHANGE OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHANE DOVE / 15/07/2007

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/10/0813 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 4 CARR LANE TICKTON BEVERLEY EAST YORKSHIRE HU17 9SD

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002

View Document

21/03/0221 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company