Advanced company searchLink opens in new window

PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD

Company number 02850051

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)
10 Jan 2020 AP01 Appointment of Ms Ellen Frances Bousfield as a director on 8 October 2019
10 Jan 2020 TM01 Termination of appointment of Peter James Mills as a director on 8 October 2019
10 Jan 2020 TM01 Termination of appointment of Bryan Jay Arnicar as a director on 8 October 2019
04 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
06 Nov 2017 AP01 Appointment of Ms Katherine Elizabeth Alliston Dicks as a director on 17 October 2017
06 Nov 2017 AP01 Appointment of Ms Janice Maree Kurrle as a director on 17 October 2017
06 Nov 2017 TM01 Termination of appointment of Christopher James May as a director on 17 October 2017
13 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AP01 Appointment of Mr Bryan Jay Arnicar as a director on 17 December 2015
01 Mar 2016 AP01 Appointment of Mr Christopher Kenneth Crampton as a director on 17 December 2015
01 Mar 2016 TM01 Termination of appointment of Danielle Jean Genty-Nott as a director on 17 December 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 AR01 Annual return made up to 2 September 2015 no member list
19 Aug 2015 CH01 Director's details changed for Mr Tom Patrick Nutley on 1 August 2015
19 Aug 2015 CH03 Secretary's details changed for Mrs Gill Davies on 1 August 2015
24 Jul 2015 TM01 Termination of appointment of Dawn Denise Riley as a director on 24 July 2015
24 Jul 2015 TM02 Termination of appointment of Alexander Eadon Campbell Gray as a secretary on 24 July 2015
07 Apr 2015 AD01 Registered office address changed from Representation House 11 Blades Court 121 Deodar Road London SW15 2NU to The Old Church 89B Quicks Road Wimbledon London SW19 1EX on 7 April 2015