- 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) |
---|---|---|---|
26 Apr 2021 | TM01 | Termination of appointment of Wincent Kordula as a director on 31 March 2021 | |
26 Apr 2021 | TM02 | Termination of appointment of Wincent Kordula as a secretary on 31 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
19 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
19 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
09 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
09 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
08 Dec 2020 | MR01 | Registration of charge 112082100001, created on 2 December 2020 | |
26 Oct 2020 | MA | Memorandum and Articles of Association | |
16 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | AP01 | Appointment of Mr Todd Ashley Cauthorn as a director on 10 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr David Albert Hemming as a director on 10 August 2020 | |
23 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
23 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
23 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
23 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
27 Apr 2020 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
27 Apr 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
27 Apr 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
02 Dec 2019 | AD01 | Registered office address changed from Nottingham Voluntary Action Centre 7 Mansfield Road Nottingham Nottinghamshire NG9 3FB to 7 Nottingham Community & Voluntary Service Mansfield Road Nottingham NG1 3FB on 2 December 2019 | |
04 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 |