Advanced company searchLink opens in new window

YMCA NEWARK AND SHERWOOD

Company number 11208210

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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