Background WavePink WaveYellow Wave

THE LEAGUE AGAINST CRUEL SPORTS (04037610)

THE LEAGUE AGAINST CRUEL SPORTS (04037610) is an active UK company. incorporated on 20 July 2000. with registered office in Godalming. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LEAGUE AGAINST CRUEL SPORTS has been registered for 25 years. Current directors include ALLEN, Robert Charles Kinkead, BROWN, Ashleigh Fiona, CARTER, Hannah Louise and 5 others.

Company Number
04037610
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 July 2000
Age
25 years
Address
New Sparling House, Godalming, GU7 1QZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLEN, Robert Charles Kinkead, BROWN, Ashleigh Fiona, CARTER, Hannah Louise, CICEK, Firat Caleb, FIELDING, David, HAGON, Marcia Elaine, MOULDING, Neil, OSBORNE, David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEAGUE AGAINST CRUEL SPORTS

THE LEAGUE AGAINST CRUEL SPORTS is an active company incorporated on 20 July 2000 with the registered office located in Godalming. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LEAGUE AGAINST CRUEL SPORTS was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04037610

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

Age

25 Years

Incorporated 20 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

THE LEAGUE TRUST
From: 19 May 2005To: 13 May 2008
WORKING FOR WILDLIFE
From: 20 July 2000To: 19 May 2005
Contact
Address

New Sparling House Holloway Hill Godalming, GU7 1QZ,

Timeline

72 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Sept 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 20
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SOLEIL, Neal

Active
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 04 Apr 2024

ALLEN, Robert Charles Kinkead

Active
Holloway Hill, GodalmingGU7 1QZ
Born March 1978
Director
Appointed 24 Mar 2026

BROWN, Ashleigh Fiona

Active
Holloway Hill, GodalmingGU7 1QZ
Born October 1982
Director
Appointed 22 Jun 2020

CARTER, Hannah Louise

Active
Holloway Hill, GodalmingGU7 1QZ
Born November 1981
Director
Appointed 19 Mar 2025

CICEK, Firat Caleb

Active
Holloway Hill, GodalmingGU7 1QZ
Born August 1992
Director
Appointed 24 Mar 2026

FIELDING, David

Active
Holloway Hill, GodalmingGU7 1QZ
Born October 1967
Director
Appointed 21 Oct 2025

HAGON, Marcia Elaine

Active
Holloway Hill, GodalmingGU7 1QZ
Born August 1967
Director
Appointed 24 Mar 2026

MOULDING, Neil

Active
Holloway Hill, GodalmingGU7 1QZ
Born August 1970
Director
Appointed 19 Mar 2025

OSBORNE, David

Active
Holloway Hill, GodalmingGU7 1QZ
Born May 1969
Director
Appointed 24 Mar 2026

BATCHELOR, Douglas Macmillan

Resigned
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 20 Jul 2000
Resigned 03 Jul 2011

DUCKWORTH, John Alan

Resigned
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 03 Jul 2011
Resigned 25 Apr 2015

GONÇALVES, Eduardo

Resigned
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 18 Jan 2016
Resigned 30 Apr 2018

KNOTT, Andrew

Resigned
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 15 May 2018
Resigned 22 Mar 2024

NEWMAN, Rachel

Resigned
Holloway Hill, GodalmingGU7 1QZ
Secretary
Appointed 25 Apr 2015
Resigned 18 Jan 2016

ANDERSON, Peter

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born November 1965
Director
Appointed 20 Jul 2000
Resigned 20 Jul 2019

ANNETTS, Ivor Stanley

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born March 1939
Director
Appointed 05 Apr 2008
Resigned 02 Jul 2011

ANNETTS, Ivor Stanley

Resigned
24 Bartows Causeway, TivertonEX16 6RL
Born March 1939
Director
Appointed 20 Jul 2000
Resigned 23 Apr 2005

BEECHEY, Eric

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born September 1937
Director
Appointed 23 Apr 2005
Resigned 13 Feb 2013

BERRY, Michelle

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born February 1986
Director
Appointed 11 Apr 2022
Resigned 18 Sept 2023

BLAKE-LAWSON, Iain

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born May 1961
Director
Appointed 23 Apr 2005
Resigned 14 Jul 2018

CLIFFORD, Astrid Babette

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born June 1966
Director
Appointed 01 Dec 2018
Resigned 01 Feb 2026

COOPER, John Gordon

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born September 1958
Director
Appointed 23 Apr 2005
Resigned 07 Jul 2012

CRACKNELL, Laina Shelly

Resigned
121 Lexden Road, ColchesterCO3 3RD
Born December 1954
Director
Appointed 20 Jul 2000
Resigned 25 Nov 2008

CRAWFORD, Paula Lynn

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born October 1966
Director
Appointed 19 Sept 2009
Resigned 18 Feb 2013

DE CENT, Nicholas Richard

Resigned
Blackacre, ColytonEX24 6SF
Born February 1959
Director
Appointed 31 Mar 2001
Resigned 17 Feb 2005

DEL MESE, Francesca Margherita

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born June 1974
Director
Appointed 14 Jul 2018
Resigned 14 Sept 2018

DENBIGH, Sally Louise

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born October 1967
Director
Appointed 11 Apr 2017
Resigned 18 Jul 2018

DICKSON-HOPE, Daniel

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born June 1981
Director
Appointed 22 Apr 2025
Resigned 26 Mar 2026

HARRIS, Patricia Amanda, Dr

Resigned
Brangwyn Drive, BrightonBN1 8XD
Born August 1961
Director
Appointed 14 Jul 2018
Resigned 28 Aug 2018

HAWKINS, Caroline Sarah Lindsay

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born July 1981
Director
Appointed 01 Dec 2018
Resigned 31 May 2022

HOLMES, Timothy Quentin

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born September 1961
Director
Appointed 14 Jul 2018
Resigned 03 May 2022

HOWELL, Claire

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born April 1957
Director
Appointed 15 Jun 2013
Resigned 04 Jul 2015

HUGHES, John Warner

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born May 1952
Director
Appointed 01 Aug 2018
Resigned 10 Apr 2024

KING, Donna Gabrielle

Resigned
School Cottage, White ColneCO6 2PW
Born September 1960
Director
Appointed 23 Apr 2005
Resigned 06 Jan 2009

MILLER, Sarah Louise

Resigned
Holloway Hill, GodalmingGU7 1QZ
Born November 1969
Director
Appointed 17 Jun 2017
Resigned 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Group
5 November 2024
AAMDAAMD
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
16 April 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
19 May 2020
AAAnnual Accounts
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Resolution
29 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2019
CC04CC04
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Memorandum Articles
17 August 2015
MAMA
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Resolution
21 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
190190
Legacy
21 July 2009
353353
Legacy
21 July 2009
287Change of Registered Office
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
287Change of Registered Office
Resolution
20 May 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
16 May 2006
288cChange of Particulars
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 October 2005
AAAnnual Accounts
Memorandum Articles
7 June 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
27 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Partial Exemption
5 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Memorandum Articles
11 December 2002
MEM/ARTSMEM/ARTS
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
6 October 2000
225Change of Accounting Reference Date
Incorporation Company
20 July 2000
NEWINCIncorporation