Advanced company searchLink opens in new window

COVENTRY & WARWICKSHIRE YMCA

Company number 04644358

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)
16 Jan 2024 TM01 Termination of appointment of Gareth Clive Bunn as a director on 30 December 2023
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
28 Nov 2022 AD01 Registered office address changed from Endeavour Court 20 Chelmarsh Coventry CV6 3LB to 300 Reservoir Road 300 Reservoir Road Birmignham West Midlands B23 6DF on 28 November 2022
28 Nov 2022 AP01 Appointment of Mrs Dawn Ward as a director on 22 September 2022
24 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
05 Oct 2022 HC02 Removal of a company as a social landlord
23 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Jan 2022 TM01 Termination of appointment of Anne Patricia Linsey as a director on 27 September 2021
08 Jun 2021 AP03 Appointment of Mrs Pauline Tomlinson as a secretary on 1 June 2021
08 Jun 2021 TM02 Termination of appointment of Alan Richard Fraser as a secretary on 1 June 2021
23 Mar 2021 TM01 Termination of appointment of Louise Catherine Winterton as a director on 22 March 2021
05 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
25 Nov 2020 AA Full accounts made up to 31 March 2020
23 Sep 2020 TM01 Termination of appointment of Rebecca Fahy as a director on 21 September 2020
26 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 24/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 MA Memorandum and Articles of Association
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Assest and liabilities of the company be transfered 24/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2020 PSC02 Notification of Ymca Heart of England as a person with significant control on 1 April 2020
14 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 14 April 2020
31 Mar 2020 TM01 Termination of appointment of David Robert Mckernan as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Thomas Dillon as a director on 31 March 2020