Advanced company searchLink opens in new window

YMCA FAIRTHORNE HOUSING

Company number 07820865

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)
05 Jun 2020 AA Accounts for a small company made up to 31 December 2019
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
09 Aug 2019 TM01 Termination of appointment of Alan Loughnan Wells as a director on 20 May 2019
11 Jun 2019 AA Accounts for a small company made up to 31 December 2018
24 Apr 2019 AP01 Appointment of Mr Peter James West as a director on 25 March 2019
23 Apr 2019 TM01 Termination of appointment of Sheila Clare Clark as a director on 15 April 2019
03 Apr 2019 AP01 Appointment of Miss Sophie Marie Hannington as a director on 25 March 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
02 Aug 2018 AA Accounts for a small company made up to 31 December 2017
18 Jul 2018 TM01 Termination of appointment of Stuart Edmund Lawrence Hill as a director on 25 June 2018
30 Apr 2018 MR01 Registration of charge 078208650003, created on 30 April 2018
30 Apr 2018 MR01 Registration of charge 078208650002, created on 30 April 2018
27 Apr 2018 HC01 Registration of a company as a social landlord
26 Apr 2018 MR01 Registration of charge 078208650001, created on 20 April 2018
05 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
06 Oct 2017 AP01 Appointment of Mr Richard Rogers as a director on 22 September 2017
06 Oct 2017 AP01 Appointment of Dr Michael Harry Cranston as a director on 22 September 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 AD01 Registered office address changed from Ymca Fairthorne Manor Botley Road Curdridge Southampton SO30 2GH to Bugle House 53 Bugle Street Southampton SO14 2LF on 28 February 2017
09 Jan 2017 TM02 Termination of appointment of Christopher John Hand as a secretary on 19 December 2016
09 Jan 2017 AP03 Appointment of Mrs Phillipa Jane Spicer as a secretary on 19 December 2016
01 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
22 Feb 2016 AP01 Appointment of Mr Stuart Edmund Lawrence Hill as a director on 1 February 2016