- Company Overview for ALLIANCE FRANCAISE DE CAMBRIDGE (04473419)
- Filing history for ALLIANCE FRANCAISE DE CAMBRIDGE (04473419)
- People for ALLIANCE FRANCAISE DE CAMBRIDGE (04473419)
- More for ALLIANCE FRANCAISE DE CAMBRIDGE (04473419)
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 2025 | TM01 | Termination of appointment of James Harry Steven Winters as a director on 19 November 2024 | |
13 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
04 Nov 2024 | AP01 | Appointment of Oana Stroe as a director on 16 July 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
12 Jul 2024 | AP01 | Appointment of Sura Qadiri as a director on 21 May 2024 | |
12 Jul 2024 | TM01 | Termination of appointment of Janet Rosemary Morris as a director on 21 November 2023 | |
12 Jul 2024 | TM01 | Termination of appointment of Cindy Forde as a director on 19 March 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
14 Jul 2023 | AP01 | Appointment of Dr Christine Hilcenko as a director on 1 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Franklin Nelson as a director on 1 July 2023 | |
05 Jul 2023 | CH01 | Director's details changed for Mr Pierre-Xavier Pillet on 28 June 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Loic Lhuillier as a director on 18 November 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
30 Jun 2022 | CH01 | Director's details changed for Mr James Harry Steven Winters on 23 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Neil Read Carter on 23 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Neil Read Carter as a director on 22 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr James Harry Steven Winters as a director on 23 June 2022 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Dec 2021 | TM02 | Termination of appointment of Jo Durning as a secretary on 9 July 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Guy Neil Chapman as a director on 19 November 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from PO Box Bell Suite 1 Red Cross Lane Cambridge CB2 0QU England to 1 Red Cross Lane Cambridge CB2 0QU on 6 September 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 58-60 Hills Road Cambridge Cambridgeshire CB2 1LA to PO Box Bell Suite 1 Red Cross Lane Cambridge CB2 0QU on 26 August 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates |