Advanced company searchLink opens in new window

YMCA GEORGE WILLIAMS COMPANY

Company number 02978406

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)
12 Jan 2024 AA Full accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with updates
14 Nov 2023 TM01 Termination of appointment of Keith Bendall as a director on 22 May 2023
14 Nov 2023 TM02 Termination of appointment of Aplus Accountancy Limited as a secretary on 18 April 2023
09 Jan 2023 AA Accounts for a small company made up to 31 March 2022
16 Dec 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
21 Nov 2022 ANNOTATION Rectified The following information was removed from the register on 7/03/2023:- termination of secretary. Reason for rectification: was factually inaccurate or was derived from something factually inaccurate.
21 Nov 2022 AP04 Appointment of Aplus Accountancy Limited as a secretary on 1 April 2022
01 Apr 2022 ANNOTATION Rectified The Following information was removed from the register on 7/03/2023:- Information removed: removal of Secretary appointment. Reason for rectification: was factually inaccurate or was derived from something factually inaccurate.
01 Apr 2022 AP01 Appointment of Mr Kevin Franks as a director on 1 April 2022
01 Apr 2022 AP01 Appointment of Ms Devina Marylyn Paul as a director on 1 April 2022
01 Apr 2022 AP01 Appointment of Ms Yetunde Ogundele as a director on 1 April 2022
01 Apr 2022 AP01 Appointment of Mr Martin Houghton-Brown as a director on 1 April 2022
31 Mar 2022 CC04 Statement of company's objects
31 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2022 MA Memorandum and Articles of Association
29 Nov 2021 AA Full accounts made up to 31 July 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
21 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2021 MA Memorandum and Articles of Association
27 Jul 2021 AD01 Registered office address changed from Davenant Centre 179-181 Whitechapel Road London E1 1DN England to 10 - 11 Charterhouse Square London EC1M 6EH on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Afiya Begum as a director on 22 July 2021
27 Jul 2021 TM01 Termination of appointment of Joan Margaret Miller as a director on 22 July 2021
27 Jul 2021 TM01 Termination of appointment of Linda Jack as a director on 22 July 2021