Advanced company searchLink opens in new window

YMCA EAST SURREY

Company number 03716594

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)
18 Aug 2017 HC01 Registration of a company as a social landlord
17 Jul 2017 CC04 Statement of company's objects
17 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
01 Nov 2016 AA Full accounts made up to 31 March 2016
24 Oct 2016 AP01 Appointment of Reverend David Martin Mclellan Skitt as a director on 18 October 2016
21 Oct 2016 AP01 Appointment of Dr Diane Louise Empain Bullock as a director on 18 October 2016
19 Oct 2016 TM01 Termination of appointment of Adam James De Save as a director on 18 October 2016
19 Oct 2016 TM01 Termination of appointment of Ewart Glynn Hillard Lister as a director on 18 October 2016
16 Sep 2016 TM01 Termination of appointment of Jonathan Dunnett Clark as a director on 30 August 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 no member list
23 Oct 2015 AA Full accounts made up to 31 March 2015
19 Oct 2015 AP01 Appointment of Mr Rowland Nigel Clifford as a director on 13 October 2015
16 Oct 2015 AP01 Appointment of Mr Ian Paul Thomas as a director on 13 October 2015
16 Oct 2015 TM01 Termination of appointment of Thomas Mark Burstow as a director on 13 October 2015
06 Mar 2015 AP01 Appointment of Rt Revd Jonathan Dunnett Clark as a director on 21 October 2014
06 Mar 2015 AP01 Appointment of Mr Paul Christopher Byrne as a director on 21 October 2014
20 Feb 2015 AR01 Annual return made up to 19 February 2015 no member list
20 Feb 2015 CH01 Director's details changed for Mr Richard Stanley Mantel on 1 February 2015
04 Nov 2014 AD01 Registered office address changed from Ymca Princes Road Redhill Surrey RH1 6JJ to Ymca East Surrey Princes Road Redhill RH1 6JJ on 4 November 2014
04 Nov 2014 TM01 Termination of appointment of James Joseph Sutton Allanson as a director on 21 October 2014
30 Oct 2014 AA Full accounts made up to 31 March 2014
14 Oct 2014 MISC NE01
14 Oct 2014 CERTNM Company name changed reigate & redhill ymca\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-24
07 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-24