FOXES ACADEMY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewBona Vacantia disclaimer

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Termination of appointment of Sharon Pearson as a director on 2023-05-03

View Document

24/05/2324 May 2023 Termination of appointment of Rebecca Louise Northall as a director on 2023-05-03

View Document

18/05/2318 May 2023 Appointment of Rebecca Louise Northall as a director on 2023-05-02

View Document

18/05/2318 May 2023 Appointment of Sharon Pearson as a director on 2023-05-02

View Document

15/05/2315 May 2023 Termination of appointment of Shayantharam Ramalingam as a director on 2023-04-28

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

16/03/2316 March 2023 Notification of Aurora Care and Education Opco Limited as a person with significant control on 2023-02-28

View Document

16/03/2316 March 2023 Cessation of Aurora Fe Limited as a person with significant control on 2023-02-28

View Document

11/10/2211 October 2022 Termination of appointment of David George Phipps as a director on 2022-09-02

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Satisfaction of charge 031927700008 in full

View Document

20/12/2120 December 2021 Registration of charge 031927700009, created on 2021-12-17

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS JEANETTE HELEN YOUNG

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN RUDD

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/02/198 February 2019 PREVSHO FROM 31/07/2018 TO 30/04/2018

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR SHAYANTHARAM RAMALINGAM

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR DANIEL MARK SLATER

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BRASSINGTON

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED KATHRYN MARGARET RUDD

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADSHAW

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS HELEN ELIZABETH BRASSINGTON

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR TORSTEN MACK

View Document

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/10/179 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/179 October 2017 ADOPT ARTICLES 12/09/2017

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURORA FE LIMITED

View Document

20/09/1720 September 2017 CESSATION OF SUSAN GEORGINA JENKINS AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF MAUREEN TYLER-MOORE AS A PSC

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031927700006

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR STEPHEN BRADSHAW

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY MAUREEN TYLER MOORE

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM FOXES FIELDS SELBOURNE PLACE MINEHEAD SOMERSET TA24 5TY

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN JENKINS

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR TORSTEN MACK

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN TYLER MOORE

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN GEORGINA JENKINS / 06/04/2016

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN TYLER-MOORE / 06/04/2016

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

06/09/176 September 2017 25/04/17 STATEMENT OF CAPITAL GBP 4

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM THE ESPLANADE MINEHEAD SOMERSET TA24 5QP

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN TYLER MOORE / 26/11/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN TYLER MOORE / 16/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GEORGINA JENKINS / 01/12/2009

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

03/07/033 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 S366A DISP HOLDING AGM 12/01/00

View Document

15/06/9915 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

30/04/9630 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information