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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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