Background WavePink WaveYellow Wave

BH AREA HOSPITALITY ASSOCIATION (04582777)

BH AREA HOSPITALITY ASSOCIATION (04582777) is an active UK company. incorporated on 6 November 2002. with registered office in Bournemouth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BH AREA HOSPITALITY ASSOCIATION has been registered for 23 years. Current directors include BAILEY, David James, IAKIMOV, Tihomir, MATTHEWS, Michael and 2 others.

Company Number
04582777
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2002
Age
23 years
Address
Unit 1 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAILEY, David James, IAKIMOV, Tihomir, MATTHEWS, Michael, RADWELL, Rachel Amy, WESTWOOD, Zoe Deborah Rouget
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH AREA HOSPITALITY ASSOCIATION

BH AREA HOSPITALITY ASSOCIATION is an active company incorporated on 6 November 2002 with the registered office located in Bournemouth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BH AREA HOSPITALITY ASSOCIATION was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04582777

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

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BOURNEMOUTH ACCOMMODATION AND HOTELS ASSOCIATION
From: 16 November 2011To: 29 January 2021
BOURNEMOUTH AREA HOSPITALITY ASSOCIATION
From: 6 November 2002To: 16 November 2011
Contact
Address

Unit 1 St Stephens Court 15-17 St Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom
From: 22 October 2020To: 4 November 2024
6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP
From: 6 November 2002To: 22 October 2020
Timeline

50 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Left
Feb 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jan 15
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAILEY, David James

Active
St Stephens Court, BournemouthBH2 6LA
Born August 1962
Director
Appointed 11 Apr 2013

IAKIMOV, Tihomir

Active
St Stephens Court, BournemouthBH2 6LA
Born July 1974
Director
Appointed 03 Mar 2021

MATTHEWS, Michael

Active
St Stephens Court, BournemouthBH2 6LA
Born July 1991
Director
Appointed 08 Mar 2023

RADWELL, Rachel Amy

Active
3 Russell Cotes Road, BournemouthBH1 3AB
Born March 1976
Director
Appointed 04 Mar 2020

WESTWOOD, Zoe Deborah Rouget

Active
St Stephens Court, BournemouthBH2 6LA
Born June 1975
Director
Appointed 11 Nov 2020

BATCHELOR, Christina Jayne

Resigned
Flat 2 Burnaby House, BournemouthBH4 8JG
Secretary
Appointed 30 Jan 2003
Resigned 06 May 2003

BAYLISS, Anthony Mark

Resigned
Amberwood Grange, BournemouthBH1 1HY
Secretary
Appointed 12 Sept 2003
Resigned 25 Feb 2004

EDWARDS, Jacqueline Maria

Resigned
6th Floor Dean Park House, BournemouthBH1 1HP
Secretary
Appointed 01 Mar 2007
Resigned 06 Jun 2018

FELD, Geoffrey Donald

Resigned
24 Little Forest Road, BournemouthBH4 9NW
Secretary
Appointed 25 Feb 2004
Resigned 01 Mar 2007

LE ROI, Paul Stephen

Resigned
Surrey Gardens, WestbourneBH4 9HY
Secretary
Appointed 04 Jun 2008
Resigned 04 Jun 2008

MCKEOWN, Henry Stephen

Resigned
5 Mudeford, ChristchurchBH23 3NQ
Secretary
Appointed 06 Nov 2002
Resigned 30 Jan 2003

ASTLE, Roger

Resigned
43 Grand Avenue, BournemouthBH6 3SY
Born October 1945
Director
Appointed 06 Nov 2002
Resigned 05 Mar 2003

AUDRAIN, Philip Simon

Resigned
47 Links Road, PooleBH14 9QS
Born February 1967
Director
Appointed 23 Feb 2005
Resigned 15 Mar 2006

BARBER, Graham

Resigned
Byland House, BournemouthBH4 8EW
Born January 1944
Director
Appointed 30 Jan 2003
Resigned 23 Feb 2005

BATCHELOR, Christina Jayne

Resigned
Flat 2 Burnaby House, BournemouthBH4 8JG
Born June 1960
Director
Appointed 30 Jan 2003
Resigned 06 May 2003

BAYLISS, Anthony Mark

Resigned
30 Dean Park Road, BournemouthBH1 1HY
Born May 1947
Director
Appointed 30 Jan 2003
Resigned 05 Dec 2007

BULPIT, John Ernest

Resigned
6th Floor Dean Park House, BournemouthBH1 1HP
Born October 1966
Director
Appointed 07 Oct 2009
Resigned 17 Mar 2013

BURROWS, Shelley Ann

Resigned
82 West Cliff Road, BournemouthBH4 8BG
Born July 1954
Director
Appointed 06 Nov 2002
Resigned 23 Feb 2005

BUTTERWORTH, John Godfrey Julius

Resigned
6th Floor Dean Park House, BournemouthBH1 1HP
Born November 1946
Director
Appointed 06 May 2009
Resigned 31 Mar 2012

BUXTON, Mark

Resigned
6th Floor Dean Park House, BournemouthBH1 1HP
Born June 1957
Director
Appointed 03 Dec 2008
Resigned 01 Dec 2010

CLARKE, Barry Alfred

Resigned
6th Floor Dean Park House, BournemouthBH1 1HP
Born May 1941
Director
Appointed 04 Jun 2008
Resigned 17 Mar 2013

CLARKE, Barry Alfred

Resigned
St Catherines Road, BournemouthBH6 4AQ
Born May 1941
Director
Appointed 04 Jun 2008
Resigned 04 Jun 2008

CLARKE, Paul Michael

Resigned
St Stephens Court, BournemouthBH2 6LA
Born July 1973
Director
Appointed 05 Nov 2014
Resigned 12 Mar 2026

DAVIES, Jason

Resigned
Upper Terrace Road, BournemouthBH2 5NW
Born January 1971
Director
Appointed 04 Mar 2020
Resigned 12 Mar 2026

DAWSON, Andy

Resigned
31-33 Suffolk Road, BournemouthBH2 6AT
Born May 1978
Director
Appointed 04 Jun 2008
Resigned 26 Nov 2008

DE ROSA, Carlo

Resigned
St Stephens Court, BournemouthBH2 6LA
Born December 1992
Director
Appointed 11 May 2022
Resigned 12 Mar 2026

DEI CAS, Heather Diane

Resigned
Winterdene Hotel, BournemouthBH2 5JH
Born May 1959
Director
Appointed 23 Feb 2005
Resigned 06 Oct 2005

DIXON-BOX, James Robert

Resigned
St Stephens Court, BournemouthBH2 6LA
Born February 1985
Director
Appointed 08 Mar 2023
Resigned 12 Mar 2026

EDWARDS, Jackie

Resigned
6th Floor Dean Park House, BournemouthBH1 1HP
Born June 1956
Director
Appointed 15 Mar 2006
Resigned 06 Jun 2018

ENTWISTLE, Jacqueline

Resigned
St Stephens Court, BournemouthBH2 6LA
Born August 1965
Director
Appointed 03 Mar 2021
Resigned 12 Mar 2026

FELD, Geoffrey Donald

Resigned
24 Little Forest Road, BournemouthBH4 9NW
Born December 1935
Director
Appointed 04 Jun 2003
Resigned 01 Mar 2007

FISHER, Duncan

Resigned
33 Hill Farm Road, SouthamptonSO15 5SR
Born June 1954
Director
Appointed 13 Mar 2003
Resigned 05 Nov 2003

GANDOLFI, Alison

Resigned
6th Floor Dean Park House, BournemouthBH1 1HP
Born September 1956
Director
Appointed 06 Nov 2002
Resigned 06 Jun 2018

GILBEY, Diane

Resigned
Liston Hotel, BournemouthBH5 1JQ
Born January 1948
Director
Appointed 30 Jan 2003
Resigned 10 Mar 2009

GRAHAM, Sandra Denise

Resigned
St Stephens Court, BournemouthBH2 6LA
Born September 1957
Director
Appointed 14 May 2008
Resigned 12 Mar 2026
Fundings
Financials
Latest Activities

Filing History

222

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Resolution
29 January 2021
RESOLUTIONSResolutions
Change Of Name Exemption
29 January 2021
NE01NE01
Change Of Name Notice
29 January 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Resolution
21 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Certificate Change Of Name Company
16 November 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288cChange of Particulars
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
225Change of Accounting Reference Date
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Incorporation Company
6 November 2002
NEWINCIncorporation