Background WavePink WaveYellow Wave

PROFESSIONAL SPEAKING ASSOCIATION (03823126)

PROFESSIONAL SPEAKING ASSOCIATION (03823126) is an active UK company. incorporated on 10 August 1999. with registered office in Eastbourne. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PROFESSIONAL SPEAKING ASSOCIATION has been registered for 26 years. Current directors include BAMFORTH, Leon, EMERY, Yvonne Angela, FAY, Denise and 6 others.

Company Number
03823126
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 August 1999
Age
26 years
Address
2 Upperton Gardens, Eastbourne, BN21 2AH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BAMFORTH, Leon, EMERY, Yvonne Angela, FAY, Denise, GEIDANE, Olga, GREENER, Alastair Paul, INGLE, Philip Jefferies, MERCIE, Patrick August Jeanne, MILLS-PORTER, Michelle Anne, PAGAN, Michael Charles Osborne
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL SPEAKING ASSOCIATION

PROFESSIONAL SPEAKING ASSOCIATION is an active company incorporated on 10 August 1999 with the registered office located in Eastbourne. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PROFESSIONAL SPEAKING ASSOCIATION was registered 26 years ago.(SIC: 94120)

Status

active

Active since 26 years ago

Company No

03823126

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

Age

26 Years

Incorporated 10 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

PROFESSIONAL SPEAKERS ASSOCIATION
From: 10 August 1999To: 28 October 2010
Contact
Address

2 Upperton Gardens Eastbourne, BN21 2AH,

Previous Addresses

Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH
From: 13 August 2014To: 13 September 2019
Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH England
From: 9 July 2013To: 13 August 2014
12 Russell Close Uttoxeter Staffordshire ST14 8HZ United Kingdom
From: 10 August 1999To: 9 July 2013
Timeline

81 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Oct 10
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
May 19
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Jul 23
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Joined
Jul 24
Director Joined
Aug 24
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
63
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

OGILVIE, Michael James Davidson

Active
Upperton Gardens, EastbourneBN21 2AH
Secretary
Appointed 01 Oct 2009

BAMFORTH, Leon

Active
Grove Road, LeedsLS15 0LG
Born January 1982
Director
Appointed 27 Jun 2024

EMERY, Yvonne Angela

Active
Upperton Gardens, EastbourneBN21 2AH
Born July 1967
Director
Appointed 16 Jun 2025

FAY, Denise

Active
Upperton Gardens, EastbourneBN21 2AH
Born July 1975
Director
Appointed 05 Jul 2023

GEIDANE, Olga

Active
Upperton Gardens, EastbourneBN21 2AH
Born April 1995
Director
Appointed 16 Jun 2025

GREENER, Alastair Paul

Active
Upperton Gardens, EastbourneBN21 2AH
Born October 1963
Director
Appointed 26 Nov 2021

INGLE, Philip Jefferies

Active
Upperton Gardens, EastbourneBN21 2AH
Born July 1959
Director
Appointed 26 Jun 2024

MERCIE, Patrick August Jeanne

Active
Upperton Gardens, EastbourneBN21 2AH
Born February 1966
Director
Appointed 16 Jun 2025

MILLS-PORTER, Michelle Anne

Active
Oakfield Drive, BirminghamB45 8AN
Born August 1968
Director
Appointed 08 Jun 2020

PAGAN, Michael Charles Osborne

Active
Upperton Gardens, EastbourneBN21 2AH
Born May 1970
Director
Appointed 04 Apr 2022

CLIFF, Susan

Resigned
Russell Close, UttoxeterST14 8HZ
Secretary
Appointed 31 Mar 2008
Resigned 08 Jun 2009

PRYKE, David John

Resigned
1 Virginia Place, CobhamKT11 1AE
Secretary
Appointed 01 Jul 2002
Resigned 01 Feb 2006

SMITH-BODDEN, John Robert

Resigned
Cliff Farm, MatlockDE4 5GX
Secretary
Appointed 01 Feb 2006
Resigned 31 Mar 2008

SPENCER-BOLLAND, Arthur Frederick

Resigned
24 Fairlawn Grove, LondonW4 5EH
Secretary
Appointed 10 Aug 1999
Resigned 01 Aug 2002

AKABUSI, Kriss Kezie Uche Chukwu Duru

Resigned
The Lawns Stockgrove Park House, Heath & ReachLU7 0BB
Born November 1958
Director
Appointed 24 Nov 2000
Resigned 01 Aug 2002

ARDEN, Derek

Resigned
Paddocks Road, GuildfordGU47 7LL
Born March 1939
Director
Appointed 05 Oct 2012
Resigned 05 Oct 2012

ARDEN, Derek

Resigned
2 Upperton Gardens, EastbourneBN21 2AH
Born March 1949
Director
Appointed 05 Oct 2012
Resigned 06 Oct 2017

ARUNDEL, Richelle Trerice

Resigned
213 Wold Road, HullHU5 5PH
Born June 1950
Director
Appointed 09 Dec 2005
Resigned 27 Apr 2007

BALDWIN, Ann Shirley

Resigned
2 Ragnall Terrace, Wotton Under EdgeGL12 7HU
Born June 1946
Director
Appointed 08 Jun 2001
Resigned 30 Jun 2004

BRIDLE, Paul David

Resigned
Mole End, GranthamNG31 9BL
Born December 1955
Director
Appointed 28 Oct 2001
Resigned 09 Nov 2008

BUIST, William M

Resigned
Upperton Gardens, EastbourneBN21 2AH
Born August 1958
Director
Appointed 28 May 2021
Resigned 27 Sept 2024

BUSTIN, Steven David

Resigned
Upperton Gardens, EastbourneBN21 2AH
Born April 1971
Director
Appointed 07 Jun 2016
Resigned 06 Oct 2022

CLAPPERTON, Guy Richard

Resigned
Grange Road, LondonSE25 6TQ
Born April 1965
Director
Appointed 08 Jun 2020
Resigned 01 Jan 2022

CLARKE, Lee Nicholas

Resigned
16 Upper Cosmeston Road, PenarthCF64 5UB
Born November 1945
Director
Appointed 02 Nov 2007
Resigned 09 Nov 2008

CORNELIUS, Chantal Joanne

Resigned
Coombe Road, NewburyRG20 6RQ
Born January 1971
Director
Appointed 09 Dec 2019
Resigned 03 Oct 2024

DAVIES, Graham

Resigned
15 Abingdon Road, LondonW8 6AH
Born July 1962
Director
Appointed 26 Oct 2002
Resigned 13 Nov 2009

EDMONDS, Frances Eileen

Resigned
26 Elgin Crescent, LondonW11 2JR
Born July 1952
Director
Appointed 02 Nov 2007
Resigned 07 Jan 2010

EVERETT, Lesley

Resigned
39 Matthews Chase, BracknellRG42 4UR
Born January 1963
Director
Appointed 07 Nov 2008
Resigned 31 Oct 2014

EWAN, Jim

Resigned
25 Chaseside Avenue, ReadingRG10 9BT
Born December 1940
Director
Appointed 26 Oct 2002
Resigned 09 Dec 2005

FURNESS, Frank Harold

Resigned
Koutaki, WatfordWD1 4NP
Born July 1953
Director
Appointed 26 Oct 2002
Resigned 09 Dec 2005

GARDNER, Anna Rosarie

Resigned
22 Phoebes Orchard, Milton KeynesMK17 9LW
Born October 1948
Director
Appointed 03 Sept 1999
Resigned 03 Mar 2000

GUNN, Jane

Resigned
Townsend Road, ReadingRG8 9LH
Born March 1958
Director
Appointed 05 Oct 2012
Resigned 10 Oct 2016

HANDY, Jacqueline Louise

Resigned
Upperton Gardens, EastbourneBN21 2AH
Born November 1972
Director
Appointed 02 Aug 2021
Resigned 04 Aug 2023

HARROP, Roger

Resigned
Upperton Gardens, EastbourneBN21 2AH
Born August 1946
Director
Appointed 01 Oct 2010
Resigned 01 Jun 2013

JACKSON, Lee

Resigned
King Alfreds Way, LeedsLS6 4PX
Born May 1970
Director
Appointed 01 Apr 2016
Resigned 04 Apr 2022

Persons with significant control

11

2 Active
9 Ceased

Mrs Yvonne Angela Emery

Active
Upperton Gardens, EastbourneBN21 2AH
Born July 1967

Nature of Control

Right to appoint and remove directors
Notified 16 Jun 2025

Mr Nathan Wade Littleton

Ceased
Upperton Gardens, EastbourneBN21 2AH
Born August 1990

Nature of Control

Right to appoint and remove directors
Notified 21 Jan 2025
Ceased 16 Jun 2025

Mr Philip Jefferies Ingle

Active
Upperton Gardens, EastbourneBN21 2AH
Born July 1959

Nature of Control

Right to appoint and remove directors
Notified 21 Jan 2025

Ms Joanne Lockwood

Ceased
Upperton Gardens, EastbourneBN21 2AH
Born January 1965

Nature of Control

Significant influence or control
Notified 22 Aug 2023
Ceased 30 Sept 2024

Mr William M Buist

Ceased
Upperton Gardens, EastbourneBN21 2AH
Born August 1958

Nature of Control

Significant influence or control
Notified 22 Aug 2023
Ceased 27 Sept 2024

Ms Rebecca Clare Jones

Ceased
Upperton Gardens, EastbourneBN21 2AH
Born August 1971

Nature of Control

Significant influence or control
Notified 14 Feb 2020
Ceased 06 Oct 2022

Mr Shaz Nawaz

Ceased
Peppercorn Close, PeterboroughPE1 2DU
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Oct 2017
Ceased 28 May 2021

Mr Tim Luscombe

Ceased
Carmel Terrace, WallingfordOX10 8BX
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Oct 2017
Ceased 14 Feb 2020

Mr Derek Arden

Ceased
2 Upperton Gardens, EastbourneBN21 2AH
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2017

Mr Michael James Davidson Ogilvie

Ceased
Upperton Gardens, EastbourneBN21 2AH
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2017

Mr Graham Jones

Ceased
2 Upperton Gardens, EastbourneBN21 2AH
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Memorandum Articles
5 November 2025
MAMA
Statement Of Companys Objects
16 October 2025
CC04CC04
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Memorandum Articles
14 December 2017
MAMA
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Statement Of Companys Objects
13 November 2017
CC04CC04
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Resolution
20 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Memorandum Articles
14 October 2011
MEM/ARTSMEM/ARTS
Resolution
14 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Memorandum Articles
5 May 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Legacy
17 August 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
287Change of Registered Office
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Legacy
20 November 2006
287Change of Registered Office
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
287Change of Registered Office
Legacy
14 February 2006
288bResignation of Director or Secretary
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
10 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Legacy
29 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
26 June 2000
225Change of Accounting Reference Date
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Incorporation Company
10 August 1999
NEWINCIncorporation