Background WavePink WaveYellow Wave

HOTEL BOOKING AGENTS ASSOCIATION (03442834)

HOTEL BOOKING AGENTS ASSOCIATION (03442834) is an active UK company. incorporated on 1 October 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations and 1 other business activities. HOTEL BOOKING AGENTS ASSOCIATION has been registered for 28 years. Current directors include BEATTIE, Linden, DOYLE, Ryan, GARMAN, Carla Louise and 9 others.

Company Number
03442834
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 1997
Age
28 years
Address
50-52 C/O Mmgy Global, Union Street, London, SE1 1TD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BEATTIE, Linden, DOYLE, Ryan, GARMAN, Carla Louise, HIOCO, Benedict, HULL, Benjamin Charles, LAW, Carl, MEDCALF, Caroline Angela, SAYWARD, Sian, SHORROCK, Julie Marie, TREMMIL, David Jason, WATSON, Louisa, WINSWORTH, Tracy
SIC Codes
94110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL BOOKING AGENTS ASSOCIATION

HOTEL BOOKING AGENTS ASSOCIATION is an active company incorporated on 1 October 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations and 1 other business activity. HOTEL BOOKING AGENTS ASSOCIATION was registered 28 years ago.(SIC: 94110, 94990)

Status

active

Active since 28 years ago

Company No

03442834

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 1 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

50-52 C/O Mmgy Global, Union Street London, SE1 1TD,

Previous Addresses

10B Red House Yard Gislingham Road Thornham Magna Suffolk IP23 8HH England
From: 8 July 2022To: 26 March 2024
New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 2 November 2020To: 8 July 2022
Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st
From: 1 October 1997To: 2 November 2020
Timeline

57 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BEATTIE, Linden

Active
Matching Road, Bishop's StortfordCM22 7AS
Born August 1988
Director
Appointed 02 Aug 2023

DOYLE, Ryan

Active
C/O Mmgy Global, Union Street, LondonSE1 1TD
Born May 1993
Director
Appointed 22 Apr 2022

GARMAN, Carla Louise

Active
C/O Mmgy Global, Union Street, LondonSE1 1TD
Born July 1978
Director
Appointed 22 Apr 2022

HIOCO, Benedict

Active
C/O Mmgy Global, Union Street, LondonSE1 1TD
Born March 1968
Director
Appointed 01 Aug 2023

HULL, Benjamin Charles

Active
C/O Mmgy Global, Union Street, LondonSE1 1TD
Born August 1982
Director
Appointed 02 Jan 2025

LAW, Carl

Active
50-52 Union Street, LondonSE1 1TD
Born August 1985
Director
Appointed 07 Oct 2025

MEDCALF, Caroline Angela

Active
Bowling Green Terrace, LeedsLS11 9SP
Born December 1971
Director
Appointed 09 Apr 2024

SAYWARD, Sian

Active
C/O Mmgy Global, Union Street, LondonSE1 1TD
Born May 1979
Director
Appointed 11 Mar 2020

SHORROCK, Julie Marie

Active
C/O Mmgy Global, Union Street, LondonSE1 1TD
Born October 1971
Director
Appointed 01 Jan 2021

TREMMIL, David Jason

Active
C/O Mmgy Global, Union Street, LondonSE1 1TD
Born June 1972
Director
Appointed 15 Dec 2023

WATSON, Louisa

Active
C/O Mmgy Global, Union Street, LondonSE1 1TD
Born March 1969
Director
Appointed 21 Apr 2022

WINSWORTH, Tracy

Active
6 Southview Business Centre, StamfordPE9 2JL
Born February 1971
Director
Appointed 09 Sept 2024

COCKELL, Charles Buckland

Resigned
Stable Cottage, WellingtonTA21 0HF
Secretary
Appointed 29 Oct 1997
Resigned 17 Aug 2000

EGAN, Matthew Edward

Resigned
8 Westbourne Drive, WilmslowSK9 2GY
Secretary
Appointed 05 Jul 2007
Resigned 16 Jan 2009

GASSON, Timothy Leigh

Resigned
138 Top Lane, MelkshamSN12 8QZ
Secretary
Appointed 17 Aug 2000
Resigned 19 May 2005

HOLDCROFT, Loraine

Resigned
Ballaskyr 2 Durham Road, Bishop AucklandDL14 7HY
Secretary
Appointed 19 May 2005
Resigned 05 Jul 2007

PEACOCK, Christopher John

Resigned
Mss - Portland House, Market HarboroughLE16 9BX
Secretary
Appointed 16 Jan 2009
Resigned 15 Jan 2018

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 01 Oct 1997
Resigned 29 Oct 1997

ADES, Jamie Robert

Resigned
Red House Yard, Thornham MagnaIP23 8HH
Born July 1980
Director
Appointed 22 Apr 2022
Resigned 11 Apr 2023

ANAND, Devinder Singh

Resigned
Flat 2 Selwyn House, LondonSW15 3LR
Born June 1954
Director
Appointed 11 Nov 2004
Resigned 09 Nov 2005

ANAND, Devinder Singh

Resigned
Flat 2 Selwyn House, LondonSW15 3LR
Born June 1954
Director
Appointed 18 Nov 1999
Resigned 17 Aug 2000

BINGHAM, Craig Ian

Resigned
Red House Yard, Thornham MagnaIP23 8HH
Born December 1975
Director
Appointed 22 Apr 2022
Resigned 11 Apr 2023

BOWEN, Kieron David

Resigned
Mythe Farm, Sheepy MagnaCV9 3PF
Born September 1975
Director
Appointed 13 Jan 2025
Resigned 24 Jul 2025

BROWN, Ian Baines

Resigned
C/O Mmgy Global, Union Street, LondonSE1 1TD
Born January 1986
Director
Appointed 10 Jan 2023
Resigned 31 Dec 2024

BURGESS, Susan

Resigned
30 Prince Albert Road, ColchesterCO5 8AZ
Born March 1959
Director
Appointed 16 May 2007
Resigned 16 Jan 2009

BUTLER, Alexis Laura

Resigned
Portland House, Market HarboroughLE16 9BX
Born December 1982
Director
Appointed 01 Oct 2019
Resigned 01 Sept 2021

COCKELL, Charles Buckland

Resigned
Stable Cottage, WellingtonTA21 0HF
Born September 1950
Director
Appointed 29 Oct 1997
Resigned 09 Sept 2003

COWLISHAW, Leigh Vikki

Resigned
Mss - Portland House, Market HarboroughLE16 9BX
Born September 1975
Director
Appointed 01 Jan 2016
Resigned 28 Jul 2020

DIXON, Robert John

Resigned
Pound Farm Barns, CambridgeCB21 5NZ
Born July 1947
Director
Appointed 16 Sept 2004
Resigned 16 May 2007

DUCKER, Peter Graham

Resigned
Chestnut Suite, Guardian House, GodalmingGU7 2AE
Born June 1953
Director
Appointed 04 Sept 2008
Resigned 11 Jan 2013

DUCKER, Peter Graham

Resigned
196 The Broadway, LondonSW19 1RY
Born June 1953
Director
Appointed 29 Oct 1997
Resigned 18 Nov 1999

EADES, Richard Adrian

Resigned
3 Duke Street, BridgwaterTA6 3TG
Born February 1965
Director
Appointed 09 Sept 2003
Resigned 21 Aug 2006

EGAN, Matthew Edward

Resigned
8 Westbourne Drive, WilmslowSK9 2GY
Born August 1973
Director
Appointed 14 Jan 2005
Resigned 16 Jan 2009

EVANS, Joseph

Resigned
C/O Mmgy Global, Union Street, LondonSE1 1TD
Born August 1991
Director
Appointed 07 Aug 2023
Resigned 31 Dec 2025

GASSON, Timothy Leigh

Resigned
138 Top Lane, MelkshamSN12 8QZ
Born August 1966
Director
Appointed 17 Aug 2000
Resigned 12 Jun 2007
Fundings
Financials
Latest Activities

Filing History

212

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Memorandum Articles
20 October 2025
MAMA
Resolution
20 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
13 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 October 2022
AD04Change of Accounting Records Location
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Resolution
2 August 2021
RESOLUTIONSResolutions
Memorandum Articles
2 August 2021
MAMA
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Memorandum Articles
24 April 2020
MAMA
Resolution
4 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Memorandum Articles
12 February 2014
MEM/ARTSMEM/ARTS
Resolution
4 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Move Registers To Registered Office Company
20 October 2009
AD04Change of Accounting Records Location
Move Registers To Sail Company
8 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
363aAnnual Return
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
15 October 2002
363aAnnual Return
Legacy
6 October 2002
353353
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2001
AAAnnual Accounts
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
225Change of Accounting Reference Date
Legacy
16 July 1998
353353
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Incorporation Company
1 October 1997
NEWINCIncorporation