Advanced company searchLink opens in new window

YMCA WEST KENT

Company number 02512960

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)
20 Apr 2021 AP01 Appointment of Mr Jonathan Guy Lineker as a director on 17 March 2021
04 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
25 Feb 2020 AP03 Appointment of Mr Steven Philip Osborne as a secretary on 25 February 2020
24 Jan 2020 TM02 Termination of appointment of Robert John Marsh as a secretary on 24 January 2020
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
26 Nov 2019 CERTNM Company name changed ymca west kent LIMITED\certificate issued on 26/11/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
18 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
28 May 2019 AD02 Register inspection address has been changed from C/O Company Secretary West Kent Ymca Head Office, Ymca Tower House Vale Rise Tonbridge Kent TN9 1TB England to Company Secretary Y M C a West Kent Head Office, Y M C a Tower House Vale Rise Tonbridge Kent TN9 1TB
26 May 2019 AD01 Registered office address changed from C/O West Kent Ymca Head Office Ryder House 1-23 Belgrave Road Tunbridge Wells Kent TN1 2BP to Company Secretary Y M C a West Kent Head Office, Y M C a Ryder House 1-23 Belgrave Road Tunbridge Wells Kent TN1 2BP on 26 May 2019
18 Apr 2019 TM01 Termination of appointment of Jonathan Guy Lineker as a director on 16 April 2019
15 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
18 Dec 2018 TM01 Termination of appointment of Jack Daniel Buckley as a director on 4 December 2018
29 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
29 Jun 2018 AP01 Appointment of Mrs Ann Carol Furminger as a director on 22 May 2018
31 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2018 MR04 Satisfaction of charge 1 in full
08 Jan 2018 MR04 Satisfaction of charge 025129600002 in full
04 Jan 2018 AP01 Appointment of Mr Mark Richard Farrar as a director on 21 November 2017
04 Jan 2018 TM01 Termination of appointment of Caroline Wake as a director on 19 September 2017
31 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016