Advanced company searchLink opens in new window

YHA (ENGLAND AND WALES)

Company number 00282555

Filter by category

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)
23 Sep 2009 288b Appointment terminated director robin eckles
23 Sep 2009 288b Appointment terminated director john annett
23 Sep 2009 288b Appointment terminated director trevor cornfoot
23 Sep 2009 288b Appointment terminated director hedley alcock
24 Jul 2009 AA Group of companies' accounts made up to 28 February 2009
17 Jun 2009 288b Appointment terminated director christine morrison
27 Jan 2009 288c Director's change of particulars / john templeton / 26/01/2009
27 Jan 2009 288c Director's change of particulars / helen maurice-jones / 26/01/2009
27 Jan 2009 288c Director's change of particulars / robin pugh / 26/01/2009
27 Jan 2009 363a Annual return made up to 26/01/09
27 Jan 2009 288a Director appointed mr david nigel mills
27 Jan 2009 288c Director's change of particulars / david bostock / 26/01/2009
26 Jan 2009 288c Director's change of particulars / robin pugh / 26/01/2009
26 Jan 2009 288c Director's change of particulars / john templeton / 26/01/2009
26 Jan 2009 288c Director's change of particulars / helen maurice-jones / 26/01/2009
26 Jan 2009 288b Appointment terminated director clive goodman
26 Jan 2009 288b Appointment terminated director christopher boulton
15 Dec 2008 395 Particulars of a mortgage or charge / charge no: 159
19 Aug 2008 288b Appointment terminated secretary roger clarke
25 Jul 2008 AA Group of companies' accounts made up to 29 February 2008
17 Apr 2008 288b Appointment terminated director roger clarke
17 Apr 2008 288a Secretary appointed caroline white
01 Mar 2008 363a Annual return made up to 28/01/08
07 Dec 2007 288a New director appointed
29 Nov 2007 288a New director appointed