Advanced company searchLink opens in new window

NORTHAMPTONSHIRE YMCA

Company number 02926525

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)
14 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2012 AA Full accounts made up to 31 March 2012
22 Nov 2012 AP01 Appointment of Mr Preston Thomas Ayres as a director
22 Nov 2012 AP01 Appointment of Rev Andrew James Dunlop as a director
22 Nov 2012 TM01 Termination of appointment of Paul Jackson as a director
01 Aug 2012 AD01 Registered office address changed from , 47-49 Derngate, Northampton, NN1 1UE, United Kingdom on 1 August 2012
07 Mar 2012 AR01 Annual return made up to 16 February 2012 no member list
06 Mar 2012 CH01 Director's details changed for Andrew Tresias on 29 July 2011
06 Mar 2012 AD03 Register(s) moved to registered inspection location
02 Jan 2012 AA Full accounts made up to 31 March 2011
22 Dec 2011 TM01 Termination of appointment of Christopher Knight as a director
07 Apr 2011 AR01 Annual return made up to 16 February 2011 no member list
07 Apr 2011 TM02 Termination of appointment of Dennis Everett as a secretary
06 Apr 2011 AD02 Register inspection address has been changed from 6 Darnell Way Northampton NN3 6RW England
06 Apr 2011 CC04 Statement of company's objects
06 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2011 TM02 Termination of appointment of Dennis Everett as a secretary
09 Feb 2011 AD01 Registered office address changed from , 6 Darnell Way, Moulton Park, Northampton, Northants, NN3 6RW on 9 February 2011
05 Jan 2011 AA Full accounts made up to 31 March 2010
22 Feb 2010 AA Full accounts made up to 31 March 2009
18 Feb 2010 AR01 Annual return made up to 16 February 2010 no member list
18 Feb 2010 AD03 Register(s) moved to registered inspection location
18 Feb 2010 CH01 Director's details changed for Andrew Tresias on 17 February 2010
18 Feb 2010 CH01 Director's details changed for David Michael Taylor on 17 February 2010
18 Feb 2010 CH01 Director's details changed for Dr Anthony James Holden on 17 February 2010