GLOUCESTER, HEREFORD YMCA

03696603
6 VITTORIA WALK CHELTENHAM GLOUCESTERSHIRE GL50 1TP GL50 1TP

Documents

Documents
Date Category Description Pages
28 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2014 annual-return Annual Return 6 Buy now
05 Jan 2014 accounts Annual Accounts 18 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 accounts Annual Accounts 18 Buy now
07 Feb 2012 annual-return Annual Return 6 Buy now
06 Feb 2012 officers Change of particulars for director (Brian Charles Calway) 2 Buy now
07 Dec 2011 accounts Annual Accounts 18 Buy now
28 Feb 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 19 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Marilyn Jennings) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Paul Herbert Brick) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Brian Charles Calway) 2 Buy now
19 Aug 2009 accounts Annual Accounts 20 Buy now
08 Apr 2009 annual-return Annual return made up to 18/01/09 3 Buy now
08 Apr 2009 officers Appointment terminated secretary anthony cartmell 1 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from guilfoyle sage & co 58 eastgate street gloucester gloucestershire GL1 1QN 1 Buy now
08 Apr 2009 officers Appointment terminated director anthony cartmell 1 Buy now
05 Apr 2009 officers Secretary appointed david evan wallace 2 Buy now
13 Aug 2008 accounts Annual Accounts 20 Buy now
23 Jan 2008 annual-return Annual return made up to 18/01/08 2 Buy now
02 Jan 2008 accounts Annual Accounts 22 Buy now
30 Jan 2007 annual-return Annual return made up to 18/01/07 5 Buy now
08 Nov 2006 accounts Annual Accounts 22 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
06 Jul 2006 officers New director appointed 1 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: sebert street kingsholm gloucester GL1 3BS 1 Buy now
10 Apr 2006 annual-return Annual return made up to 18/01/06 6 Buy now
01 Nov 2005 accounts Annual Accounts 17 Buy now
09 Apr 2005 officers Director's particulars changed 1 Buy now
09 Apr 2005 officers New director appointed 2 Buy now
09 Apr 2005 officers New secretary appointed 2 Buy now
08 Apr 2005 annual-return Annual return made up to 18/01/05 7 Buy now
22 Feb 2005 officers Secretary resigned 1 Buy now
06 Oct 2004 officers Director resigned 2 Buy now
06 Oct 2004 officers Director resigned 1 Buy now
07 Sep 2004 accounts Annual Accounts 22 Buy now
07 Feb 2004 annual-return Annual return made up to 18/01/04 6 Buy now
04 Sep 2003 accounts Annual Accounts 20 Buy now
24 Jan 2003 annual-return Annual return made up to 18/01/03 6 Buy now
06 Dec 2002 accounts Annual Accounts 17 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
06 Aug 2002 officers Director resigned 1 Buy now
27 Jan 2002 annual-return Annual return made up to 18/01/02 6 Buy now
16 Jul 2001 accounts Annual Accounts 15 Buy now
30 Jan 2001 annual-return Annual return made up to 18/01/01 6 Buy now
15 Sep 2000 accounts Annual Accounts 14 Buy now
18 Aug 2000 officers New director appointed 2 Buy now
17 Feb 2000 annual-return Annual return made up to 18/01/00 6 Buy now
21 Apr 1999 officers New director appointed 2 Buy now
09 Apr 1999 officers New director appointed 2 Buy now
09 Apr 1999 officers New director appointed 2 Buy now
17 Feb 1999 accounts Accounting reference date extended from 31/01/00 to 31/03/00 1 Buy now
18 Jan 1999 incorporation Incorporation Company 31 Buy now