YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED
Company number 03427861
- Company Overview for YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED (03427861)
- Filing history for YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED (03427861)
- People for YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED (03427861)
- More for YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED (03427861)
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) |
---|---|---|---|
01 Nov 2012 | AP01 | Appointment of Philip Wilfred Leonard Walker as a director | |
01 Nov 2012 | AP01 | Appointment of Mrs Hazel Margaret Bloxham as a director | |
01 Nov 2012 | AP01 | Appointment of Mr Leonard Leo Kruczek as a director | |
01 Nov 2012 | AP01 | Appointment of Mr Jonathan Robert Rowe as a director | |
01 Nov 2012 | AP01 | Appointment of Mandy Poonia as a director | |
01 Nov 2012 | AP01 | Appointment of Mr Trevor Palfreyman as a director | |
01 Nov 2012 | AP01 | Appointment of Eric Stanley Moore as a director | |
01 Nov 2012 | AP01 | Appointment of Brenda May Moore as a director | |
01 Nov 2012 | AP01 | Appointment of Mark Allan Fussell as a director | |
01 Nov 2012 | TM01 | Termination of appointment of Sarita Sharma as a director | |
01 Nov 2012 | TM01 | Termination of appointment of David Coates Smith as a director | |
21 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
03 Sep 2012 | AP03 | Appointment of Mr Stephen Charles Clay as a secretary | |
03 Sep 2012 | TM02 | Termination of appointment of David Taylor as a secretary | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2012 | CERTNM |
Company name changed wolverhampton Y.M.C.A. shops LIMITED\certificate issued on 13/04/12
|
|
13 Apr 2012 | CONNOT | Change of name notice | |
13 Apr 2012 | NM03 | Notice confirming satisfaction of the conditional resolution for change of name | |
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Sep 2010 | CH01 | Director's details changed for David Coates Smith on 9 September 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Sarita Sharma on 2 September 2010 | |
03 Feb 2010 | AP03 | Appointment of Mr David Taylor as a secretary |