Advanced company searchLink opens in new window

YMCA BRUNEL GROUP

Company number 03719773

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)
08 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 March 2020
06 Nov 2020 MR01 Registration of charge 037197730001, created on 23 October 2020
30 Jul 2020 TM01 Termination of appointment of Robert Paul Taylor as a director on 31 March 2020
06 May 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-27
06 May 2020 MISC NE01 form received 03/04/2020. registered on 06/05/2020.
06 May 2020 CONNOT Change of name notice
03 Apr 2020 TM01 Termination of appointment of Frances Hale as a director on 31 March 2020
03 Apr 2020 AP01 Appointment of Mr Richard John Caddick as a director on 1 April 2020
03 Apr 2020 AP01 Appointment of Mr Mark Pitman as a director on 1 April 2020
03 Apr 2020 AP01 Appointment of Mr David Sidney Pendle as a director on 1 April 2020
02 Apr 2020 AD01 Registered office address changed from The Old Glasshouse South Street Wells Somerset BA5 1SL to International House Broad Street Place Bath BA1 5LH on 2 April 2020
05 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-31
05 Feb 2020 CONNOT Change of name notice
03 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
14 Oct 2019 AA Accounts for a small company made up to 31 March 2019
29 Aug 2019 MA Memorandum and Articles of Association
29 Aug 2019 CC04 Statement of company's objects
19 Jul 2019 TM01 Termination of appointment of Richard John Allen Oliver as a director on 19 July 2019
17 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2019 AP03 Appointment of Mr Michael John Fairbeard as a secretary on 5 March 2019
20 Mar 2019 TM02 Termination of appointment of Karen Patricia Deverell as a secretary on 5 March 2019
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
24 Dec 2018 AA Full accounts made up to 31 March 2018
27 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association