GERMAN SATURDAY SCHOOL CAMBRIDGE C.I.C.
Company number 08846916
- Company Overview for GERMAN SATURDAY SCHOOL CAMBRIDGE C.I.C. (08846916)
- Filing history for GERMAN SATURDAY SCHOOL CAMBRIDGE C.I.C. (08846916)
- People for GERMAN SATURDAY SCHOOL CAMBRIDGE C.I.C. (08846916)
- Registers for GERMAN SATURDAY SCHOOL CAMBRIDGE C.I.C. (08846916)
- More for GERMAN SATURDAY SCHOOL CAMBRIDGE C.I.C. (08846916)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
10 Jan 2023 | AP01 | Appointment of Jennifer Elisabeth Marsh as a director on 9 January 2023 | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Nov 2022 | TM01 | Termination of appointment of Selma Elisabeth Pensa as a director on 13 November 2022 | |
02 Oct 2022 | TM01 | Termination of appointment of Maike Mira Marlen Luethje as a director on 27 September 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Ms Claudia Payer on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr George Gentsch on 21 March 2022 | |
21 Mar 2022 | AP01 | Appointment of Ms Claudia Payer as a director on 21 March 2022 | |
11 Mar 2022 | AP01 | Appointment of Mr George Gentsch as a director on 28 February 2022 | |
15 Jan 2022 | AD02 | Register inspection address has been changed from 19 Highfield Avenue Cambridge CB4 2AJ England to 1 Fisher Street Cambridge CB4 3DJ | |
15 Jan 2022 | TM01 | Termination of appointment of Sabine Nicole Buchholz as a director on 15 January 2022 | |
15 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
03 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
27 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Mar 2020 | AP01 | Appointment of Maike Mira Marlen Luethje as a director on 7 March 2020 | |
08 Mar 2020 | TM01 | Termination of appointment of Karin Schmitt as a director on 8 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
31 Dec 2019 | AD01 | Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Union House Union House 111 New Union Street Coventry CV1 2NT on 31 December 2019 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Nov 2018 | AP01 | Appointment of Constanze Gabriele Moorhouse as a director on 3 November 2018 | |
11 Nov 2018 | AP01 | Appointment of Selma Elisabeth Pensa as a director on 3 November 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Jan-Felix Polonius as a director on 15 October 2018 |