Advanced company searchLink opens in new window

HENLEY YMCA

Company number 04299623

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)
10 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
01 Nov 2018 CH01 Director's details changed for Miss Corinne Anne Richards on 30 October 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2018 TM01 Termination of appointment of Andrew Bowman Campbell-Smith as a director on 19 September 2018
20 Sep 2018 TM01 Termination of appointment of Christine Georgina Adam as a director on 24 January 2018
09 May 2018 MR04 Satisfaction of charge 042996230003 in full
09 Mar 2018 MR01 Registration of charge 042996230002, created on 19 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
06 Mar 2018 MR01 Registration of charge 042996230001, created on 19 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Mar 2018 MR01 Registration of charge 042996230003, created on 19 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jan 2017 MA Memorandum and Articles of Association
20 Dec 2016 AP01 Appointment of Mr Andrew Bowman Campbell-Smith as a director on 14 November 2016
28 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
05 Oct 2016 CH01 Director's details changed for Miss Corinne Anne Richards on 1 October 2014
05 Oct 2016 CH01 Director's details changed for Norman Kenneth Topsom on 30 November 2015
05 Oct 2016 CH01 Director's details changed for Mrs Rosemary Duckett on 30 September 2013
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Jun 2016 AP03 Appointment of Mrs Lisa Kari Grant as a secretary on 4 April 2016
01 Jun 2016 TM02 Termination of appointment of Angela Healey as a secretary on 27 March 2016
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2016 AP01 Appointment of Mrs Jane Streatfield as a director on 27 January 2016
02 Mar 2016 AP01 Appointment of Mr Frank Julian Brookes as a director on 12 August 2015