Background WavePink WaveYellow Wave

OAK COTTAGE NURSERY C.I.C. (06571680)

OAK COTTAGE NURSERY C.I.C. (06571680) is an active UK company. incorporated on 21 April 2008. with registered office in Brighton. The company operates in the Education sector, engaged in pre-primary education. OAK COTTAGE NURSERY C.I.C. has been registered for 17 years. Current directors include BONWICK, Gemma, HALL, Stacey Kay.

Company Number
06571680
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 2008
Age
17 years
Address
Oak Cottage Warren Road, Brighton, BN2 6DA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BONWICK, Gemma, HALL, Stacey Kay
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK COTTAGE NURSERY C.I.C.

OAK COTTAGE NURSERY C.I.C. is an active company incorporated on 21 April 2008 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in pre-primary education. OAK COTTAGE NURSERY C.I.C. was registered 17 years ago.(SIC: 85100)

Status

active

Active since 17 years ago

Company No

06571680

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

Age

17 Years

Incorporated 21 April 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

OAK COTTAGE NURSERY
From: 21 April 2008To: 20 May 2019
Contact
Address

Oak Cottage Warren Road Woodingdean Brighton, BN2 6DA,

Previous Addresses

Warren Road Woodingdean Brighton East Sussex
From: 21 April 2008To: 11 March 2019
Timeline

100 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
0
Funding
96
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BONWICK, Gemma

Active
Warren Road, BrightonBN2 6DA
Born March 1983
Director
Appointed 20 May 2019

HALL, Stacey Kay

Active
Warren Road, BrightonBN2 6DA
Born October 1978
Director
Appointed 20 May 2019

BALL, Clare

Resigned
Woodingdean, Brighton
Secretary
Appointed 14 Oct 2015
Resigned 10 Feb 2016

BONWICK, Marie

Resigned
Warren Road, BrightonBN2 6DA
Secretary
Appointed 10 Feb 2016
Resigned 20 May 2019

FITZPATRICK, Kate

Resigned
Woodingdean, Brighton
Secretary
Appointed 13 Oct 2011
Resigned 14 Oct 2015

KING0GRANT, Samantha Lynne

Resigned
BN2
Secretary
Appointed 21 Apr 2008
Resigned 01 Sept 2009

WALKER, Sue

Resigned
The Brow, BrightonBN2 6LP
Secretary
Appointed 23 Sept 2009
Resigned 13 Oct 2011

ANDREWS, Jennifer Lelliott

Resigned
Maple Close, BrightonBN2 6SE
Born September 1976
Director
Appointed 13 Oct 2010
Resigned 13 Oct 2011

BALL, Clare

Resigned
Woodingdean, Brighton
Born March 1982
Director
Appointed 15 Oct 2014
Resigned 10 Feb 2016

BONWICK, Marie Ann

Resigned
Warren Road, BrightonBN2 6DA
Born January 1951
Director
Appointed 10 Feb 2016
Resigned 20 May 2019

BRETT, Leisa

Resigned
Woodingdean, Brighton
Born December 1981
Director
Appointed 17 Oct 2012
Resigned 14 Oct 2015

BUDD, Sharleen

Resigned
Langley Crescent, BrightonBN2 6NL
Born July 1979
Director
Appointed 13 Oct 2011
Resigned 10 Feb 2016

CHAPMAN, Jennifer Ann

Resigned
The Ridgway, BrightonBN2 6PD
Born April 1969
Director
Appointed 21 Apr 2008
Resigned 31 Aug 2010

CHARNLEY, Kay Mary

Resigned
Woodingdean, Brighton
Born January 1979
Director
Appointed 16 Oct 2013
Resigned 15 Oct 2014

CLYNCH, Lisa Jane

Resigned
Warren Road, BrightonBN2 6DA
Born May 1970
Director
Appointed 10 Feb 2016
Resigned 20 May 2019

CLYNCH, Lisa Jane

Resigned
Batemans Road, BrightonBN2 6RD
Born May 1970
Director
Appointed 21 Apr 2008
Resigned 31 Dec 2008

COOPER, Nadine

Resigned
Mcwilliam Road, BrightonBN2 6BE
Born February 1970
Director
Appointed 13 Oct 2010
Resigned 13 Oct 2011

DELANEY, Kathryn Jane

Resigned
Woodingdean, Brighton
Born September 1969
Director
Appointed 17 Oct 2012
Resigned 16 Oct 2013

DIBLEY, Sarah

Resigned
Woodingdean, Brighton
Born April 1975
Director
Appointed 17 Oct 2012
Resigned 16 Oct 2013

DRAPER, Kelly

Resigned
Woodingdean, Brighton
Born November 1978
Director
Appointed 17 Oct 2012
Resigned 15 Oct 2014

DUMBRELL, Suzanne

Resigned
Willow Close, BrightonBN2 6SX
Born March 1971
Director
Appointed 13 Oct 2010
Resigned 16 Oct 2013

ESSEX, Charlotte

Resigned
Warren Road, BrightonBN2 6DA
Born April 1977
Director
Appointed 10 Feb 2016
Resigned 20 May 2019

FAZACKERLEY, Emily Lee

Resigned
Holtview Road, BrightonBW2 6DM
Born July 1976
Director
Appointed 13 Oct 2011
Resigned 15 Oct 2014

FEATHERBE, Alison

Resigned
Warren Road, BrightonBN2 6DA
Born January 1966
Director
Appointed 10 Feb 2016
Resigned 20 May 2019

FERNANDEZ HILARIO, Maria Elena

Resigned
Warren Road, BrightonBN2 6BJ
Born July 1972
Director
Appointed 21 Apr 2008
Resigned 31 Aug 2010

FITZGERALD, Stephaney

Resigned
Woodingdean, Brighton
Born April 1988
Director
Appointed 14 Oct 2015
Resigned 10 Feb 2016

FITZPATRICK, Kate Jane

Resigned
Channel View Road, BrightonBN2 6DS
Born April 1977
Director
Appointed 13 Oct 2010
Resigned 14 Oct 2015

FOSTER, Joanne

Resigned
Ovingdean Road, BrightonBN2 7AA
Born January 1972
Director
Appointed 13 Oct 2010
Resigned 17 Oct 2012

FOSTER, Joanne

Resigned
Woodingdean, Brighton
Born January 1972
Director
Appointed 13 Oct 2010
Resigned 16 Oct 2013

FULLERTON-MCINTYRE, Rebecca Ann

Resigned
Woodingdean, Brighton
Born August 1984
Director
Appointed 14 Oct 2015
Resigned 10 Feb 2016

GLYNE-THOMAS, Anne

Resigned
The Brow, BrightonBN2 6LP
Born April 1971
Director
Appointed 13 Oct 2010
Resigned 17 Oct 2012

HARVEY, Jane Rebecca

Resigned
Woodingdean, Brighton
Born May 1973
Director
Appointed 13 Oct 2011
Resigned 16 Oct 2013

HAWKINS, Sarah

Resigned
Woodingdean, Brighton
Born July 1973
Director
Appointed 17 Oct 2012
Resigned 16 Oct 2013

HOWLETT, Victoria

Resigned
Woodingdean, Brighton
Born September 1978
Director
Appointed 14 Oct 2015
Resigned 10 Feb 2016

IBRAHIM, Summer

Resigned
Woodingdean, Brighton
Born October 1982
Director
Appointed 14 Oct 2015
Resigned 10 Feb 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Gemma Bonwick

Active
Warren Road, BrightonBN2 6DA
Born March 1983

Nature of Control

Significant influence or control
Notified 20 May 2019

Mrs Stacey Kay Hall

Active
Warren Road, BrightonBN2 6DA
Born October 1978

Nature of Control

Significant influence or control
Notified 20 May 2019

Miss Alison Featherbe

Ceased
Warren Road, BrightonBN2 6DA
Born January 1966

Nature of Control

Significant influence or control
Notified 20 Apr 2017
Ceased 20 May 2019
Fundings
Financials
Latest Activities

Filing History

168

Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Resolution
20 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Director Company
7 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Resolution
24 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Incorporation Company
21 April 2008
NEWINCIncorporation