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) |
---|---|---|---|
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 | |
25 Sep 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 July 2018 | |
19 Aug 2018 | TM01 | Termination of appointment of Ulrike Balser as a director on 13 August 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Jul 2017 | AP01 | Appointment of Isabel Eberlein as a director on 24 June 2017 | |
20 May 2017 | TM01 | Termination of appointment of Michael Kranert as a director on 20 May 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Jurgen Harter as a director on 18 March 2017 | |
02 Feb 2017 | AP01 | Appointment of Dr Michael Kranert as a director on 20 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
07 Nov 2016 | AA | Micro company accounts made up to 31 January 2016 | |
02 Aug 2016 | AP01 | Appointment of Mr Jan-Felix Polonius as a director on 5 March 2016 | |
21 Jul 2016 | AD03 | Register(s) moved to registered inspection location 19 Highfield Avenue Cambridge CB4 2AJ | |
21 Jul 2016 | AD02 | Register inspection address has been changed from 12 Bennys Way Coton Cambridge CB23 7PS England to 19 Highfield Avenue Cambridge CB4 2AJ | |
21 Jul 2016 | TM01 | Termination of appointment of Oliver Hadeler as a director on 15 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Dr Karin Schmitt as a director on 18 October 2014 | |
10 Jul 2016 | AP01 | Appointment of Dr Sabine Nicole Buchholz as a director on 15 June 2016 |