- Company Overview for YMCA NEWARK AND SHERWOOD (11208210)
- Filing history for YMCA NEWARK AND SHERWOOD (11208210)
- People for YMCA NEWARK AND SHERWOOD (11208210)
- Charges for YMCA NEWARK AND SHERWOOD (11208210)
- More for YMCA NEWARK AND SHERWOOD (11208210)
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) |
---|---|---|---|
17 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
20 Aug 2024 | MA | Memorandum and Articles of Association | |
19 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2024 | MA | Memorandum and Articles of Association | |
29 Apr 2024 | AP01 | Appointment of Mr Michael Mckeever as a director on 26 April 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
22 Nov 2023 | AP03 | Appointment of Mr Luke Edwin Gerrard as a secretary on 5 September 2023 | |
08 Nov 2023 | AA | Accounts for a medium company made up to 31 March 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Roger William Wakefield as a director on 4 September 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 16 st. James's Street Nottingham NG1 6FG England to Ymca Community & Activity Village Lord Hawke Way Newark NG24 4FH on 5 June 2023 | |
03 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
03 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
03 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
03 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
28 Jul 2022 | AP01 | Appointment of Mr Garry Attwood as a director on 22 July 2022 | |
20 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
20 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
20 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
20 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
24 Nov 2021 | AD01 | Registered office address changed from 7 Nottingham Community & Voluntary Service Mansfield Road Nottingham NG1 3FB United Kingdom to 16 st. James's Street Nottingham NG1 6FG on 24 November 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
26 Apr 2021 | TM01 | Termination of appointment of Andrea Kelly Shea as a director on 31 March 2021 |