ACADEMY FM THANET

Company Documents

DateDescription
20/12/2420 December 2024 Registered office address changed from C/O the Royal Harbour Academy Marlowe Way Ramsgate Kent CT12 6NB England to The Royal Harbour Academy Upper Site Marlowe Way Ramsgate CT12 6FA on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

04/07/234 July 2023 Notification of Victor Leslie Todd as a person with significant control on 2023-07-04

View Document

19/05/2319 May 2023 Cessation of Debbie Ann Day as a person with significant control on 2023-05-19

View Document

05/05/235 May 2023 Appointment of Mr James Lawson as a director on 2023-04-13

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/01/2328 January 2023 Termination of appointment of Damien Peter Atherton as a director on 2023-01-23

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

05/04/225 April 2022 Appointment of Mr Garry Costain as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr David Nigel Reeve Foley as a director on 2022-04-01

View Document

04/03/224 March 2022 Termination of appointment of Patrick Ian Clarke as a director on 2022-03-03

View Document

11/02/2211 February 2022 Termination of appointment of Debbie Day as a secretary on 2022-02-09

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR PATRICK IAN CLARKE

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR STEPHEN JAMES THOMAS ASKEW

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HEALD

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HEALD

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 20/03/16 NO MEMBER LIST

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O THE ROYAL HARBOUR ACADEMY STIRLING WAY RAMSGATE KENT CT12 6NB ENGLAND

View Document

03/02/163 February 2016 SECRETARY APPOINTED MISS DEBBIE DAY

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT CT12 6FA

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR MINTER

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FOLEY

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER DE HAAN

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY FRANCES SHARP

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR DAMIEN PETER ATHERTON

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ROGER JOHN HEALD

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR VICTOR LESLIE TODD

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 20/03/15 NO MEMBER LIST

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STYLES

View Document

24/02/1524 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TRUMBLE

View Document

04/04/144 April 2014 20/03/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD FRASER

View Document

03/04/143 April 2014 SECRETARY APPOINTED FRANCES SHARP

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM THE FOLKESTONE ACADEMY ACADEMY LANE FOLKESTONE KENT CT19 5FP ENGLAND

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL REEVE FOLEY / 10/04/2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM C/O C/O THE FOLKESTONE ACADEMY ACADEMY LANE FOLKESTONE KENT CT19 5FP UNITED KINGDOM

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL REEVE FOLEY / 09/04/2013

View Document

28/03/1328 March 2013 20/03/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM STRAND HOUSE 125 SANDGATE HIGH STREET FOLKESTONE KENT CT20 3BZ

View Document

23/01/1323 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH TRUMBLE / 05/04/2012

View Document

10/04/1210 April 2012 20/03/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL REEVE FOLEY / 05/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN MINTER / 05/04/2012

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR RICHARD STYLES

View Document

12/01/1212 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

04/04/114 April 2011 20/03/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/07/1023 July 2010 ALTER ARTICLES 09/06/2010

View Document

23/07/1023 July 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED DAVID NIGEL REEVE FOLEY

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED OBE TREVOR JOHN MINTER

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MBE PAUL KEITH TRUMBLE

View Document

22/03/1022 March 2010 20/03/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP JOHNSON / 17/11/2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRASER / 22/03/2010

View Document

20/03/0920 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company