RYEDALE Y.M.C.A.

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Sarah Jean Wintringham as a director on 2025-05-06

View Document

19/03/2519 March 2025 Appointment of Mr Farroway Raegild Dantalion as a director on 2025-03-05

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

17/01/2517 January 2025 Appointment of Mrs Lynne Elizabeth Cole as a director on 2024-06-04

View Document

17/01/2517 January 2025 Termination of appointment of Paul Edward Wright as a director on 2024-06-04

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/06/2314 June 2023 Appointment of Mr Paul Edward Wright as a director on 2023-06-07

View Document

08/06/238 June 2023 Termination of appointment of Howard Leslie Keal as a director on 2023-06-07

View Document

08/06/238 June 2023 Termination of appointment of John Michael Yard as a director on 2023-03-31

View Document

07/06/237 June 2023 Appointment of Mrs Karen Amanda Taylor as a director on 2023-04-12

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Termination of appointment of Stephen Arnold as a director on 2023-04-04

View Document

24/03/2324 March 2023 Appointment of Mrs Sarah Jean Wintringham as a director on 2023-03-24

View Document

20/03/2320 March 2023 Termination of appointment of Helen Chafer as a director on 2023-03-16

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of David Lloyd Williams as a director on 2023-02-16

View Document

27/02/2327 February 2023 Termination of appointment of Kim Louise Smith as a director on 2023-02-16

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

25/02/2225 February 2022 Termination of appointment of Charlotte Richardson as a director on 2022-02-25

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

07/12/177 December 2017 SECRETARY APPOINTED MR RICHARD JAMES PETERS

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MISS CHARLOTTE RICHARDSON

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MRS CHARLOTTE SLAUGHTER

View Document

14/10/1614 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP HANCOCK

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HANCOCK

View Document

01/03/161 March 2016 13/02/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY WOOD

View Document

27/11/1527 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETERS / 10/12/2014

View Document

04/03/154 March 2015 13/02/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE SEDMAN

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR RICHARD PETERS

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR CLIVE ALEXANDER PROCTOR

View Document

03/10/143 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 13/02/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY RODNEY WOOD

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PETERS

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR PHILIP JOHN HANCOCK

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR PHILIP JOHN HANCOCK

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 AUDITOR'S RESIGNATION

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR RODNEY WOOD

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE FRECKINGHAM SEDMAN / 13/02/2013

View Document

05/03/135 March 2013 13/02/13 NO MEMBER LIST

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 13/02/12 NO MEMBER LIST

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MRS ANNE FRECKINGHAM SEDMAN

View Document

15/02/1115 February 2011 13/02/11 NO MEMBER LIST

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ETHERINGTON

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHAFER / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLLR STEPHEN ARNOLD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBINSON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD WILLIAMS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM LOUISE SMITH / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DERICK ETHERINGTON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL YARD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LESLIE KEAL / 16/02/2010

View Document

16/02/1016 February 2010 13/02/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETERS / 16/02/2010

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GRIMSHAW

View Document

18/02/0918 February 2009 DIRECTOR'S PARTICULARS RICHARD PETERS

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

18/02/0918 February 2009 DIRECTOR'S PARTICULARS HOWARD KEAL

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED JOHN MICHAEL YARD

View Document

20/05/0820 May 2008 DIRECTOR RESIGNED DAVID DAVIES

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 13/02/06

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 ANNUAL RETURN MADE UP TO 13/02/05;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 ANNUAL RETURN MADE UP TO 13/02/04;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 ANNUAL RETURN MADE UP TO 13/02/03;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 ANNUAL RETURN MADE UP TO 13/02/02;SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 ANNUAL RETURN MADE UP TO 13/02/01;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ANNUAL RETURN MADE UP TO 13/02/00

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 ANNUAL RETURN MADE UP TO 13/02/99

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 ANNUAL RETURN MADE UP TO 13/02/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 ANNUAL RETURN MADE UP TO 13/02/97

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: G OFFICE CHANGED 24/10/96 2 SOUTHGATE CLOSE RIPON NORTH YORKSHIRE HG4 1NR

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company