Background WavePink WaveYellow Wave

WYCOMBE HIGH SCHOOL ACADEMIES TRUST (07597324)

WYCOMBE HIGH SCHOOL ACADEMIES TRUST (07597324) is an active UK company. incorporated on 8 April 2011. with registered office in High Wycombe. The company operates in the Education sector, engaged in general secondary education. WYCOMBE HIGH SCHOOL ACADEMIES TRUST has been registered for 15 years. Current directors include BARRY, Sarah, CHAUDHRY, Khurram Shahzad, DOLLIN, Michael and 10 others.

Company Number
07597324
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2011
Age
15 years
Address
High Wycombe, HP11 1TB
Industry Sector
Education
Business Activity
General secondary education
Directors
BARRY, Sarah, CHAUDHRY, Khurram Shahzad, DOLLIN, Michael, FAIRLEY, Jonathan Peter, FEATHERSTONE-CLARK, Sheila Margaret, FOSTER, Jeremy, HABIBI-PARKER, Kirsty Joy, HEELEY, David, JONES, Richard Ivor Lloyd, O'HAGAN, James Gerard, PALFERY, Joy, RATCLIFFE, Katie, RENYARD, Nicola
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCOMBE HIGH SCHOOL ACADEMIES TRUST

WYCOMBE HIGH SCHOOL ACADEMIES TRUST is an active company incorporated on 8 April 2011 with the registered office located in High Wycombe. The company operates in the Education sector, specifically engaged in general secondary education. WYCOMBE HIGH SCHOOL ACADEMIES TRUST was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07597324

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

Age

15 Years

Incorporated 8 April 2011

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 12 January 2026 (3 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

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

WYCOMBE HIGH SCHOOL
From: 8 April 2011To: 2 September 2014
Contact
Address

Marlow Road High Wycombe, HP11 1TB,

Timeline

94 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 17
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
May 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Nov 22
New Owner
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
May 23
New Owner
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Sept 23
New Owner
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
71
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

JOYCE, Patrick Joseph

Active
Marlow Road, High WycombeHP11 1TB
Secretary
Appointed 06 May 2021

BARRY, Sarah

Active
Marlow Road, High WycombeHP11 1TB
Born January 1970
Director
Appointed 21 Jun 2023

CHAUDHRY, Khurram Shahzad

Active
Marlow Road, High WycombeHP11 1TB
Born January 1983
Director
Appointed 01 Nov 2023

DOLLIN, Michael

Active
Marlow Road, High WycombeHP11 1TB
Born August 1942
Director
Appointed 24 Jan 2019

FAIRLEY, Jonathan Peter

Active
Marlow Road, High WycombeHP11 1TB
Born July 1960
Director
Appointed 17 Jun 2021

FEATHERSTONE-CLARK, Sheila Margaret

Active
Marlow Road, High WycombeHP11 1TB
Born November 1957
Director
Appointed 08 Oct 2020

FOSTER, Jeremy

Active
Marlow Road, High WycombeHP11 1TB
Born May 1975
Director
Appointed 25 Apr 2024

HABIBI-PARKER, Kirsty Joy

Active
Marlow Road, High WycombeHP11 1TB
Born March 1981
Director
Appointed 03 Feb 2026

HEELEY, David

Active
Marlow Road, High WycombeHP11 1TB
Born March 1952
Director
Appointed 06 Oct 2022

JONES, Richard Ivor Lloyd

Active
Marlow Road, High WycombeHP11 1TB
Born September 1940
Director
Appointed 24 Jan 2019

O'HAGAN, James Gerard

Active
Marlow Road, High WycombeHP11 1TB
Born October 1954
Director
Appointed 28 Nov 2012

PALFERY, Joy

Active
Marlow Road, High WycombeHP11 1TB
Born April 1974
Director
Appointed 19 Oct 2022

RATCLIFFE, Katie

Active
Marlow Road, High WycombeHP11 1TB
Born December 1977
Director
Appointed 25 Apr 2024

RENYARD, Nicola

Active
Marlow Road, High WycombeHP11 1TB
Born May 1982
Director
Appointed 01 Sept 2022

PALMER, David John, Dr

Resigned
Marlow Road, High WycombeHP11 1TB
Secretary
Appointed 26 May 2011
Resigned 06 May 2021

ANDERSON, Joanna Kay

Resigned
Marlow Road, High WycombeHP11 1TB
Born November 1975
Director
Appointed 08 Oct 2020
Resigned 01 Sept 2023

BAKER, Colin Charles

Resigned
Marlow Road, High WycombeHP11 1TB
Born June 1943
Director
Appointed 24 Jan 2019
Resigned 31 Aug 2024

BAKER, Colin Charles

Resigned
Marlow Road, High WycombeHP11 1TB
Born June 1943
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2014

BEAN, Robert Frederick

Resigned
Marlow Road, High WycombeHP11 1TB
Born March 1947
Director
Appointed 08 Apr 2011
Resigned 27 Sept 2011

BENNETT, Mark

Resigned
Marlow Road, High WycombeHP11 1TB
Born September 1976
Director
Appointed 26 Jan 2023
Resigned 31 Jan 2025

BOUZIDI, Karim

Resigned
Marlow Road, High WycombeHP11 1TB
Born July 1973
Director
Appointed 08 Oct 2020
Resigned 29 Aug 2023

CROMIE, Sharon Nadine

Resigned
Marlow Road, High WycombeHP11 1TB
Born October 1965
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2022

DOLLIN, Michael

Resigned
Marlow Road, High WycombeHP11 1TB
Born August 1942
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2014

FEATHERSTONE-CLARK, Sheila Margaret

Resigned
Marlow Road, High WycombeHP11 1TB
Born November 1957
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2014

FELL, Charlotte Naomi

Resigned
Marlow Road, High WycombeHP11 1TB
Born January 1972
Director
Appointed 08 Apr 2011
Resigned 04 Oct 2011

FIRTH, Elizabeth

Resigned
Marlow Road, High WycombeHP11 1TB
Born July 1936
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2014

GARMON-JONES, David

Resigned
Marlow Road, High WycombeHP11 1TB
Born May 1961
Director
Appointed 28 Apr 2020
Resigned 31 Dec 2024

GEORGE, Nicholas Shaun

Resigned
Marlow Road, High WycombeHP11 1TB
Born October 1961
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2014

HEWLETT, Gillian Dale

Resigned
Marlow Road, High WycombeHP11 1TB
Born May 1963
Director
Appointed 08 Apr 2011
Resigned 31 Jul 2013

IHUARULAM, Francesca Louise

Resigned
Marlow Road, High WycombeHP11 1TB
Born March 1982
Director
Appointed 03 May 2023
Resigned 21 Oct 2025

JACOBSON, Andrea Estelle

Resigned
Marlow Road, High WycombeHP11 1TB
Born July 1963
Director
Appointed 08 Apr 2011
Resigned 01 Sept 2013

JONES, Richard Ivor Lloyd

Resigned
Marlow Road, High WycombeHP11 1TB
Born September 1940
Director
Appointed 21 Mar 2012
Resigned 31 Aug 2014

JORDAN, Stephen Thomas

Resigned
Marlow Road, High WycombeHP11 1TB
Born September 1953
Director
Appointed 08 Apr 2011
Resigned 31 Aug 2022

KABENGELE, Jason Robert

Resigned
Marlow Road, High WycombeHP11 1TB
Born June 1974
Director
Appointed 25 Apr 2024
Resigned 26 Aug 2025

KELLY, Branwen Elizabeth Watcyn

Resigned
Marlow Road, High WycombeHP11 1TB
Born January 1939
Director
Appointed 08 Apr 2011
Resigned 31 Dec 2011

Persons with significant control

13

0 Active
13 Ceased

Mr Colin Charles Baker

Ceased
Marlow Road, High WycombeHP11 1TB
Born June 1943

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 10 Oct 2024
Ceased 23 Oct 2024

Mrs Joanna Kay Anderson

Ceased
Marlow Road, High WycombeHP11 1TB
Born November 1975

Nature of Control

Significant influence or control as trust
Notified 13 Oct 2023
Ceased 23 Oct 2024

Mr James Gerard O'Hagan

Ceased
Marlow Road, High WycombeHP11 1TB
Born October 1954

Nature of Control

Significant influence or control as trust
Notified 13 Oct 2023
Ceased 23 Oct 2024

Mrs Joanna Kay Anderson

Ceased
Marlow Road, High WycombeHP11 1TB
Born November 1975

Nature of Control

Right to appoint and remove directors as trust
Notified 02 Oct 2023
Ceased 17 Oct 2023

Mrs Hannah Mary Skaanild

Ceased
Marlow Road, High WycombeHP11 1TB
Born July 1976

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2023
Ceased 23 Oct 2024

Mrs Hannah Mary Skaanild

Ceased
Marlow Road, High WycombeHP11 1TB
Born July 1976

Nature of Control

Significant influence or control as trust
Notified 15 Jun 2023
Ceased 17 Oct 2023

Mr Michael Dollin

Ceased
Marlow Road, High WycombeHP11 1TB
Born August 1942

Nature of Control

Significant influence or control as trust
Notified 27 Jan 2022
Ceased 23 Oct 2024

Mr David Garmon-Jones

Ceased
Marlow Road, High WycombeHP11 1TB
Born May 1961

Nature of Control

Significant influence or control as trust
Notified 08 Oct 2020
Ceased 17 Oct 2023

Mr Michael Dollin

Ceased
Marlow Road, High WycombeHP11 1TB
Born August 1942

Nature of Control

Significant influence or control as trust
Notified 05 Dec 2019
Ceased 17 Oct 2023

Mr Gerry O'Hagan

Ceased
Marlow Road, High WycombeHP11 1TB
Born October 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2023

Mr Stephen Jordan

Ceased
Marlow Road, High WycombeHP11 1TB
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2022

Mrs Sharon Nadine Cromie

Ceased
Marlow Road, High WycombeHP11 1TB
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr David Letheren

Ceased
Marlow Road, High WycombeHP11 1TB
Born January 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 January 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Notice Removal Restriction On Company Articles
4 September 2014
CC02CC02
Resolution
4 September 2014
RESOLUTIONSResolutions
Resolution
4 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 September 2014
MISCMISC
Change Of Name Notice
2 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 July 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Incorporation Company
8 April 2011
NEWINCIncorporation