Background WavePink WaveYellow Wave

DAUNTSEY'S SCHOOL (05872694)

DAUNTSEY'S SCHOOL (05872694) is an active UK company. incorporated on 11 July 2006. with registered office in Devizes. The company operates in the Education sector, engaged in general secondary education. DAUNTSEY'S SCHOOL has been registered for 19 years. Current directors include BARKLEM, Martyn Stephen, BRUGES, Kate Georgia, CLAY, Toby Charles De Candole and 12 others.

Company Number
05872694
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 July 2006
Age
19 years
Address
Dauntsey's School, Devizes, SN10 4HE
Industry Sector
Education
Business Activity
General secondary education
Directors
BARKLEM, Martyn Stephen, BRUGES, Kate Georgia, CLAY, Toby Charles De Candole, CLIFFORD, Anthony Robin Edward, DAVIES, Rebecca Louise, DAWSON, Sarah Cawdron, DOLMAN, Nicholas John, GREEN, Joanna Lucy, HORGAN, Gavin William, MCCORMICK, David Anthony, MUSGRAVE, Christopher Brendan, OXLEY, Stephen Craig Kenneth, PAYNE-KUMAR, Sanjeen, RITCHIE, Lorna Rachel, ROSE, Christopher John
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAUNTSEY'S SCHOOL

DAUNTSEY'S SCHOOL is an active company incorporated on 11 July 2006 with the registered office located in Devizes. The company operates in the Education sector, specifically engaged in general secondary education. DAUNTSEY'S SCHOOL was registered 19 years ago.(SIC: 85310)

Status

active

Active since 19 years ago

Company No

05872694

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

Age

19 Years

Incorporated 11 July 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Dauntsey's School West Lavington Devizes, SN10 4HE,

Timeline

71 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Nov 09
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Loan Secured
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Loan Cleared
Oct 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Apr 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

LANE, Paul

Active
West Lavington, DevizesSN10 4HE
Secretary
Appointed 01 Apr 2025

BARKLEM, Martyn Stephen

Active
West Lavington, DevizesSN10 4HE
Born December 1956
Director
Appointed 01 Jan 2026

BRUGES, Kate Georgia

Active
West Lavington, DevizesSN10 4HE
Born November 1962
Director
Appointed 06 Dec 2018

CLAY, Toby Charles De Candole

Active
West Lavington, DevizesSN10 4HE
Born December 1973
Director
Appointed 28 Sept 2023

CLIFFORD, Anthony Robin Edward

Active
West Lavington, DevizesSN10 4HE
Born October 1957
Director
Appointed 25 Jun 2020

DAVIES, Rebecca Louise

Active
West Lavington, DevizesSN10 4HE
Born September 1980
Director
Appointed 06 Feb 2025

DAWSON, Sarah Cawdron

Active
West Lavington, DevizesSN10 4HE
Born June 1958
Director
Appointed 01 Sept 2025

DOLMAN, Nicholas John

Active
West Lavington, DevizesSN10 4HE
Born February 1963
Director
Appointed 25 Jun 2020

GREEN, Joanna Lucy

Active
West Lavington, DevizesSN10 4HE
Born June 1966
Director
Appointed 06 Dec 2018

HORGAN, Gavin William

Active
West Lavington, DevizesSN10 4HE
Born February 1974
Director
Appointed 01 Jan 2021

MCCORMICK, David Anthony

Active
West Lavington, DevizesSN10 4HE
Born April 1964
Director
Appointed 21 Jan 2026

MUSGRAVE, Christopher Brendan

Active
West Lavington, DevizesSN10 4HE
Born March 1960
Director
Appointed 18 Jan 2024

OXLEY, Stephen Craig Kenneth

Active
West Lavington, DevizesSN10 4HE
Born October 1955
Director
Appointed 01 Sept 2022

PAYNE-KUMAR, Sanjeen

Active
West Lavington, DevizesSN10 4HE
Born February 1966
Director
Appointed 05 Dec 2024

RITCHIE, Lorna Rachel

Active
West Lavington, DevizesSN10 4HE
Born September 1989
Director
Appointed 19 Apr 2024

ROSE, Christopher John

Active
West Lavington, DevizesSN10 4HE
Born August 1959
Director
Appointed 01 Sept 2022

NOKES, Philip Mortimer Allen

Resigned
West Lavington, DevizesSN10 4HE
Secretary
Appointed 01 Mar 2012
Resigned 31 Mar 2025

NOKES, Philip Mortimer Allen

Resigned
Rockleaze Avenue, BristolBS9 1NG
Secretary
Appointed 11 Jul 2006
Resigned 03 Aug 2011

BENSON, Margaret Josephine, Lady

Resigned
Pauls Dene House, SalisburySP1 3RY
Born August 1929
Director
Appointed 11 Jul 2006
Resigned 31 Jul 2009

BERNARD, Ralph Mitchell

Resigned
Hydecross, MarlboroughSN8 1JZ
Born February 1953
Director
Appointed 31 Aug 2006
Resigned 31 Dec 2020

BUHARI, Abdulazeez

Resigned
West Lavington, DevizesSN10 4HE
Born June 1982
Director
Appointed 03 Dec 2020
Resigned 22 Dec 2022

CHRISTIAN, Sameera Rachel

Resigned
West Lavington, DevizesSN10 4HE
Born June 1973
Director
Appointed 07 Dec 2017
Resigned 27 Jan 2026

CLOUGH, Margaret Joy

Resigned
Laurel House, DevizesSN10 4QY
Born January 1939
Director
Appointed 31 Aug 2006
Resigned 31 Dec 2006

COLLINS, Anthony Howard

Resigned
West Lavington, DevizesSN10 4HE
Born February 1957
Director
Appointed 06 Dec 2018
Resigned 31 Dec 2021

CONWAY, Stephen David, The Right Reverend

Resigned
Bishop's Croft, SalisburySP4 6HJ
Born December 1957
Director
Appointed 01 Apr 2007
Resigned 30 Nov 2010

COURTH, Susan Helen

Resigned
Mansion Farm House, DevizesSN10 5SN
Born February 1947
Director
Appointed 31 Aug 2006
Resigned 31 Dec 2013

DUDGEON, Angus Geoffrey Peter

Resigned
Sandon, BuntingfordSG9 0QE
Born August 1963
Director
Appointed 19 Mar 2009
Resigned 13 Mar 2014

ELLIOTT, Nicholas Blethyn

Resigned
West Lavington, DevizesSN10 4HE
Born December 1949
Director
Appointed 21 Mar 2013
Resigned 20 Mar 2026

FISK, Nicholas John Spencer

Resigned
West Lavington, DevizesSN10 4HE
Born March 1956
Director
Appointed 21 Mar 2013
Resigned 31 Mar 2025

FLOYER-ACLAND, Penelope Lucy Priscilla

Resigned
Coombe, Wotton Under EdgeGL12 7NG
Born January 1952
Director
Appointed 31 Aug 2006
Resigned 31 Dec 2017

GAMBLE, Sandra Eugene Stewart Duncan

Resigned
West Lavington, DevizesSN10 4HE
Born March 1947
Director
Appointed 01 Sept 2013
Resigned 31 May 2018

GOODHEW, David William

Resigned
West Lavington, DevizesSN10 4HE
Born June 1971
Director
Appointed 04 Dec 2014
Resigned 31 Dec 2020

HANDOVER, Richard Gordon

Resigned
West Overton House, MarlboroughSN8 4ER
Born April 1946
Director
Appointed 11 Jul 2006
Resigned 31 Jul 2018

HARWOOD, Laurence Marius

Resigned
1 Yew Tree Cottages, WantageOX12 8RP
Born December 1954
Director
Appointed 31 Aug 2006
Resigned 29 Jun 2017

HEDGES, John Drayton

Resigned
The Mill, LongtownHR2 0LU
Born November 1943
Director
Appointed 31 Aug 2006
Resigned 31 Jan 2009
Fundings
Financials
Latest Activities

Filing History

204

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Resolution
9 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Memorandum Articles
30 June 2021
MAMA
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Memorandum Articles
30 August 2016
MAMA
Resolution
30 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Group
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Memorandum Articles
21 July 2014
MAMA
Resolution
21 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
22 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 February 2009
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
288cChange of Particulars
Legacy
24 July 2008
288cChange of Particulars
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Auditors Resignation Company
6 June 2007
AUDAUD
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
225Change of Accounting Reference Date
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Resolution
12 September 2006
RESOLUTIONSResolutions
Incorporation Company
11 July 2006
NEWINCIncorporation