Advanced company searchLink opens in new window

GERMAN SATURDAY SCHOOL CAMBRIDGE C.I.C.

Company number 08846916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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