PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD
Company number 02850051
- Company Overview for PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD (02850051)
- Filing history for PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD (02850051)
- People for PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD (02850051)
- More for PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM & IRELAND CHAPTER LTD (02850051)
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
|
|
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 |