Advanced company searchLink opens in new window

YMCA BATH GROUP

Company number 05206496

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
12 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
05 Aug 2020 TM01 Termination of appointment of Jonathan William Webb-Peploe as a director on 7 May 2020
05 Aug 2020 TM01 Termination of appointment of Mark Christian Pitman as a director on 7 May 2020
05 Aug 2020 TM01 Termination of appointment of David Sidney Pendle as a director on 7 May 2020
05 Aug 2020 TM01 Termination of appointment of Richard John Caddick as a director on 7 May 2020
05 Aug 2020 AP02 Appointment of Ymca Brunel Group as a director on 6 May 2020
05 Aug 2020 TM01 Termination of appointment of Noreen Teresa Finnamore as a director on 31 March 2020
31 Jan 2020 TM01 Termination of appointment of Sarah Beresford-Smith as a director on 31 January 2020
25 Nov 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
16 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
12 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
17 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
24 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jan 2018 TM01 Termination of appointment of John Davis as a director on 31 December 2017
22 Dec 2017 MR01 Registration of charge 052064960006, created on 11 December 2017
01 Sep 2017 TM01 Termination of appointment of Mike Bendrey as a director on 31 August 2017
21 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
06 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2017 MR01 Registration of charge 052064960005, created on 16 December 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006