Background WavePink WaveYellow Wave

SEVERN ACADEMIES EDUCATIONAL TRUST (07633402)

SEVERN ACADEMIES EDUCATIONAL TRUST (07633402) is an active UK company. incorporated on 13 May 2011. with registered office in Stourport-On-Severn. The company operates in the Education sector, engaged in general secondary education. SEVERN ACADEMIES EDUCATIONAL TRUST has been registered for 14 years. Current directors include BRIGHTON, Tom Robert, BROOKES, Raymond Quincey, CARPENTER, Matthew John and 7 others.

Company Number
07633402
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 2011
Age
14 years
Address
The Stourport High School And Sixth Form College, Stourport-On-Severn, DY13 8AX
Industry Sector
Education
Business Activity
General secondary education
Directors
BRIGHTON, Tom Robert, BROOKES, Raymond Quincey, CARPENTER, Matthew John, ESCOTT, Hannah Louise Elizabeth, GUISE, Monica Lorenne, LABRUM, Nicola, LEMIECH, Ruth, PETERSEN, Lorraine, ROBERTS, Roland Wyn, SMITH, Graham
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN ACADEMIES EDUCATIONAL TRUST

SEVERN ACADEMIES EDUCATIONAL TRUST is an active company incorporated on 13 May 2011 with the registered office located in Stourport-On-Severn. The company operates in the Education sector, specifically engaged in general secondary education. SEVERN ACADEMIES EDUCATIONAL TRUST was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07633402

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

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

THE STOURPORT HIGH SCHOOL & VITH FORM CENTRE
From: 6 July 2011To: 12 August 2016
STOURPORT HIGH SCHOOL
From: 13 May 2011To: 6 July 2011
Contact
Address

The Stourport High School And Sixth Form College Minster Road Stourport-On-Severn, DY13 8AX,

Previous Addresses

The Stourport High School and Vith Form College Minster Road Stourport-on-Severn DY13 8AX England
From: 5 July 2024To: 24 March 2025
Wyre Forest House Finepoint Way Kidderminster DY11 7WF England
From: 15 August 2019To: 5 July 2024
Stourport High School Minster Road Stourport-on-Severn Worcestershire DY13 8AX
From: 9 July 2012To: 15 August 2019
Stourport High School Minster Road Stourport-on-Severn Worcestershire HY13 8AX
From: 13 May 2011To: 9 July 2012
Timeline

86 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
New Owner
May 19
Owner Exit
May 19
Director Left
Sept 19
Director Joined
Nov 19
Owner Exit
Dec 19
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
May 23
Director Left
Jul 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Mar 26
0
Funding
76
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BRIGHTON, Tom Robert

Active
Minster Road, Stourport-On-SevernDY13 8AX
Born August 1976
Director
Appointed 10 Sept 2025

BROOKES, Raymond Quincey

Active
Minster Road, Stourport-On-SevernDY13 8AX
Born August 1955
Director
Appointed 10 Sept 2024

CARPENTER, Matthew John

Active
Minster Road, Stourport-On-SevernDY13 8AX
Born October 1980
Director
Appointed 01 Apr 2025

ESCOTT, Hannah Louise Elizabeth

Active
Minster Road, Stourport-On-SevernDY13 8AX
Born March 1990
Director
Appointed 06 May 2025

GUISE, Monica Lorenne

Active
Finepoint Way, KidderminsterDY11 7WF
Born August 1969
Director
Appointed 11 Mar 2022

LABRUM, Nicola

Active
Minster Road, Stourport-On-SevernDY13 8AX
Born October 1979
Director
Appointed 06 May 2025

LEMIECH, Ruth

Active
Minster Road, Stourport-On-SevernDY13 8AX
Born January 1976
Director
Appointed 22 Sept 2025

PETERSEN, Lorraine

Active
Minster Road, Stourport-On-SevernDY13 8AX
Born April 1957
Director
Appointed 10 Sept 2024

ROBERTS, Roland Wyn

Active
Minster Road, Stourport-On-SevernDY13 8AX
Born December 1964
Director
Appointed 21 May 2025

SMITH, Graham

Active
Fine Point Way, KidderminsterDY11 7WF
Born June 1959
Director
Appointed 04 May 2023

BARNES, Tracy

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Secretary
Appointed 01 Jul 2024
Resigned 25 Oct 2024

MAGEE, Diane

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Secretary
Appointed 25 Sept 2012
Resigned 01 Sept 2016

RIZOS, Denise Karen

Resigned
Finepoint Way, KidderminsterDY11 7WF
Secretary
Appointed 02 Nov 2016
Resigned 19 Jul 2022

WALKER, Alison Jill

Resigned
Finepoint Way, KidderminsterDY11 7WF
Secretary
Appointed 20 Jul 2022
Resigned 30 Oct 2023

BAKER, Andrew John

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born December 1965
Director
Appointed 11 Jul 2013
Resigned 08 Apr 2014

BANKS, Caroline Jane

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born September 1960
Director
Appointed 11 Jul 2013
Resigned 20 Nov 2013

BODYCOTE, Darren James

Resigned
Finepoint Way, KidderminsterDY11 7WF
Born September 1979
Director
Appointed 04 Apr 2022
Resigned 12 May 2022

BOURNE, Natalie Susan

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born June 1972
Director
Appointed 11 Jul 2013
Resigned 01 Sept 2016

BURKE, David

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born July 1985
Director
Appointed 11 Jul 2013
Resigned 17 Jul 2015

CHADWICK, Robert David

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born March 1965
Director
Appointed 01 Sept 2016
Resigned 14 Dec 2017

DAVIS, Michael John Richard

Resigned
Minster Road, Stourport-On-SevernHY13 8AX
Born July 1938
Director
Appointed 21 Jul 2011
Resigned 21 Jul 2011

DAVIS, Micheal John Richard

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born July 1938
Director
Appointed 13 May 2011
Resigned 01 Sept 2016

DRYDEN, Emma Jayne

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born November 1973
Director
Appointed 11 Jul 2013
Resigned 01 Sept 2016

FOSSEY, Donald Robert

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born May 1957
Director
Appointed 11 Jul 2013
Resigned 01 Sept 2016

HALE, Emma

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born June 1982
Director
Appointed 11 Jul 2013
Resigned 15 May 2015

HALLER-EVANS, Samantha

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born June 1972
Director
Appointed 21 Jul 2011
Resigned 11 Dec 2014

HARRIS, Jonathan Mark

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born September 1962
Director
Appointed 21 Jul 2011
Resigned 01 Sept 2016

HAYES, Marcus David

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born December 1964
Director
Appointed 10 Sept 2024
Resigned 25 Oct 2024

HAYWOOD, Timothy Paul

Resigned
Finepoint Way, KidderminsterDY11 7WF
Born June 1963
Director
Appointed 08 Oct 2018
Resigned 30 Jun 2024

HOLMES, Julie

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born November 1970
Director
Appointed 01 Sept 2016
Resigned 01 Sept 2024

JEAVONS-FELLOWS, Richard William, Mr.

Resigned
Finepoint Way, KidderminsterDY11 7WF
Born December 1970
Director
Appointed 16 Jan 2017
Resigned 16 Sept 2019

JETHWA, Nicholas James

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born April 1970
Director
Appointed 11 Jul 2013
Resigned 01 Sept 2016

KEAL, Robert, Dr

Resigned
Finepoint Way, KidderminsterDY11 7WF
Born November 1946
Director
Appointed 21 Jul 2011
Resigned 27 Jun 2022

KELLY, Sharon Elizabeth Patricia

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born October 1971
Director
Appointed 01 Sept 2016
Resigned 18 May 2017

KEMP, Lisa

Resigned
Minster Road, Stourport-On-SevernDY13 8AX
Born February 1984
Director
Appointed 04 Feb 2014
Resigned 21 May 2018

Persons with significant control

6

0 Active
6 Ceased

Dr Norman Blackett

Ceased
Finepoint Way, KidderminsterDY11 7WF
Born June 1949

Nature of Control

Right to appoint and remove directors as trust
Notified 19 Sept 2018
Ceased 13 Feb 2020

Wendy Taylor

Ceased
Finepoint Way, KidderminsterDY11 7WF
Born March 1956

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 13 Feb 2020

Mrs Jill Purcell

Ceased
Minster Road, Stourport-On-SevernDY13 8AX
Born October 1968

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 19 Sept 2018

Dr Robert Keal

Ceased
Finepoint Way, KidderminsterDY11 7WF
Born November 1946

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 13 Feb 2020

Ms Lisa Kemp

Ceased
Finepoint Way, KidderminsterDY11 7WF
Born February 1984

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 06 Dec 2019

Mr Robert David Chadwick

Ceased
Minster Road, Stourport-On-SevernDY13 8AX
Born March 1965

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 May 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Resolution
19 August 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 August 2016
MISCMISC
Change Of Name Notice
12 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
1 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Resolution
18 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2011
CONNOTConfirmation Statement Notification
Miscellaneous
6 July 2011
MISCMISC
Incorporation Company
13 May 2011
NEWINCIncorporation