- Company Overview for YMCA FAIRTHORNE HOUSING (07820865)
- Filing history for YMCA FAIRTHORNE HOUSING (07820865)
- People for YMCA FAIRTHORNE HOUSING (07820865)
- Charges for YMCA FAIRTHORNE HOUSING (07820865)
- More for YMCA FAIRTHORNE HOUSING (07820865)
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
|
|
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 |