ACADEMY FM THANET

06854360
MARLOWE WAY RAMSGATE KENT ENGLAND CT12 6NB

Documents

Documents
Date Category Description Pages
08 Jan 2024 accounts Annual Accounts 16 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2023 officers Appointment of director (Mr James Lawson) 2 Buy now
24 Mar 2023 accounts Annual Accounts 17 Buy now
28 Jan 2023 officers Termination of appointment of director (Damien Peter Atherton) 1 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 officers Appointment of director (Mr Garry Costain) 2 Buy now
01 Apr 2022 officers Appointment of director (Mr David Nigel Reeve Foley) 2 Buy now
04 Mar 2022 officers Termination of appointment of director (Patrick Ian Clarke) 1 Buy now
11 Feb 2022 officers Termination of appointment of secretary (Debbie Day) 1 Buy now
02 Jan 2022 accounts Annual Accounts 18 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 18 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 officers Appointment of director (Mr Christopher John West) 2 Buy now
15 Apr 2020 officers Termination of appointment of director (Stephen James Thomas Askew) 1 Buy now
20 Dec 2019 accounts Annual Accounts 20 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 17 Buy now
26 Oct 2018 officers Appointment of director (Mr Patrick Ian Clarke) 2 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 officers Appointment of director (Mr Stephen James Thomas Askew) 2 Buy now
08 Aug 2018 officers Termination of appointment of director (Roger John Heald) 1 Buy now
08 Aug 2018 officers Termination of appointment of director (Roger John Heald) 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 20 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2017 accounts Annual Accounts 15 Buy now
12 Apr 2016 annual-return Annual Return 3 Buy now
12 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2016 officers Appointment of secretary (Miss Debbie Day) 2 Buy now
02 Feb 2016 officers Termination of appointment of secretary (Frances Sharp) 1 Buy now
02 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2016 officers Termination of appointment of director (David Nigel Reeve Foley) 1 Buy now
02 Feb 2016 officers Termination of appointment of director (Trevor John Minter) 1 Buy now
02 Feb 2016 officers Termination of appointment of director (Roger Michael De Haan) 1 Buy now
12 Jan 2016 officers Appointment of director (Mr Victor Leslie Todd) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr Roger John Heald) 2 Buy now
12 Jan 2016 officers Appointment of director (Mr Damien Peter Atherton) 2 Buy now
06 Jan 2016 accounts Annual Accounts 17 Buy now
25 Mar 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 officers Termination of appointment of director (Richard Styles) 1 Buy now
24 Feb 2015 accounts Annual Accounts 20 Buy now
17 Jul 2014 officers Termination of appointment of director (Paul Keith Trumble) 1 Buy now
04 Apr 2014 annual-return Annual Return 7 Buy now
03 Apr 2014 officers Appointment of secretary (Frances Sharp) 2 Buy now
03 Apr 2014 officers Termination of appointment of secretary (Richard Fraser) 1 Buy now
31 Dec 2013 accounts Annual Accounts 11 Buy now
03 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2013 officers Change of particulars for director (Mr David Nigel Reeve Foley) 2 Buy now
09 Apr 2013 officers Change of particulars for director (Mr David Nigel Reeve Foley) 2 Buy now
09 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 accounts Annual Accounts 11 Buy now
10 Apr 2012 annual-return Annual Return 7 Buy now
10 Apr 2012 officers Change of particulars for director (David Nigel Reeve Foley) 2 Buy now
10 Apr 2012 officers Change of particulars for director (Paul Keith Trumble) 2 Buy now
05 Apr 2012 officers Change of particulars for director (Trevor John Minter) 2 Buy now
18 Jan 2012 officers Appointment of director (Mr Richard Styles) 2 Buy now
12 Jan 2012 accounts Annual Accounts 11 Buy now
06 Oct 2011 officers Termination of appointment of director (Ian Johnson) 1 Buy now
04 Apr 2011 annual-return Annual Return 7 Buy now
23 Dec 2010 accounts Annual Accounts 9 Buy now
25 Sep 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Jul 2010 incorporation Memorandum Articles 17 Buy now
23 Jul 2010 resolution Resolution 1 Buy now
25 May 2010 officers Appointment of director (Mbe Paul Keith Trumble) 3 Buy now
25 May 2010 officers Appointment of director (Obe Trevor John Minter) 3 Buy now
25 May 2010 officers Appointment of director (David Nigel Reeve Foley) 3 Buy now
22 Mar 2010 annual-return Annual Return 3 Buy now
22 Mar 2010 officers Change of particulars for secretary (Richard Fraser) 1 Buy now
22 Mar 2010 officers Change of particulars for director (Ian Philip Johnson) 2 Buy now
20 Mar 2009 incorporation Incorporation Company 22 Buy now