About

Registered Number: 08133193
Date of Incorporation: 06/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN,

 

Matt Fiddes Academies Ltd was registered on 06 July 2012, it has a status of "Active". We do not know the number of employees at this business. The companies directors are Fiddes, Moniqe, Fiddes, Matthew Robert John, Cousins, Larry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDDES, Matthew Robert John 28 November 2012 - 1
COUSINS, Larry 06 July 2012 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
FIDDES, Moniqe 01 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
PSC04 - N/A 26 August 2020
MR01 - N/A 24 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 05 March 2019
CH01 - Change of particulars for director 30 August 2018
CS01 - N/A 30 August 2018
PSC04 - N/A 30 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 11 August 2017
PSC09 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 28 February 2017
CS01 - N/A 19 August 2016
AD01 - Change of registered office address 19 August 2016
CH01 - Change of particulars for director 19 August 2016
AA - Annual Accounts 29 February 2016
DISS40 - Notice of striking-off action discontinued 14 November 2015
AR01 - Annual Return 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AD01 - Change of registered office address 07 July 2015
RESOLUTIONS - N/A 12 March 2015
SH01 - Return of Allotment of shares 12 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 27 November 2013
AR01 - Annual Return 01 August 2013
AP03 - Appointment of secretary 01 August 2013
AD01 - Change of registered office address 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 29 November 2012
CERTNM - Change of name certificate 26 November 2012
NEWINC - New incorporation documents 06 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.