- Company Overview for Y.M.C.A. AMBITIONS LIMITED (06876304)
- Filing history for Y.M.C.A. AMBITIONS LIMITED (06876304)
- People for Y.M.C.A. AMBITIONS LIMITED (06876304)
- More for Y.M.C.A. AMBITIONS LIMITED (06876304)
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) |
---|---|---|---|
20 Apr 2010 | CH01 | Director's details changed for Sally Smith on 1 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Ms Elaine Watkinson on 1 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Paul Cornell on 1 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Paul Raymond Francis Rudd on 1 April 2010 | |
02 Jun 2009 | 288a | Director appointed elaine watkinson | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 2 bank street lincoln lincolnshire LN2 1DR | |
28 May 2009 | 288b | Appointment terminated director russell eke | |
28 May 2009 | 288b | Appointment terminated secretary wilkin chapman company secretarial services LIMITED | |
28 May 2009 | 288a | Director appointed sally smith | |
28 May 2009 | 288a | Director and secretary appointed paul cornell | |
28 May 2009 | 288a | Director appointed paul raymond francis rudd | |
09 May 2009 | CERTNM | Company name changed wilchap 535 LIMITED\certificate issued on 12/05/09 | |
14 Apr 2009 | NEWINC | Incorporation |