- Company Overview for YMCA EAST SURREY (03716594)
- Filing history for YMCA EAST SURREY (03716594)
- People for YMCA EAST SURREY (03716594)
- Charges for YMCA EAST SURREY (03716594)
- More for YMCA EAST SURREY (03716594)
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
|
|
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
|
|
07 Oct 2014 | RESOLUTIONS |
Resolutions
|