About

Registered Number: 09698579
Date of Incorporation: 22/07/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: 78 Mallards Road, Bursledon, Southampton, Hampshire, SO31 8LQ,

 

Having been setup in 2015, Fryderyk Chopin Polish School in Southampton have registered office in Southampton, Hampshire, it's status at Companies House is "Active". The companies directors are listed as Podsiedlik, Anna, Dondajewska, Marta, Pawlowska, Barbara Monika, Dyduch, Olga, Zienkiewicz, Dorota Beata, Cecot, Tomasz, Mackie, Jadwiga, Parzyszek, Magdalena, Szwajkowski, Dariusz, Wieczorkowska, Anna, Zienkiewicz, Dorota Beata at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONDAJEWSKA, Marta 06 October 2018 - 1
PAWLOWSKA, Barbara Monika 22 July 2015 - 1
CECOT, Tomasz 20 November 2016 10 February 2018 1
MACKIE, Jadwiga 22 July 2015 20 November 2016 1
PARZYSZEK, Magdalena 22 July 2015 02 September 2017 1
SZWAJKOWSKI, Dariusz 10 February 2018 06 October 2018 1
WIECZORKOWSKA, Anna 10 February 2018 08 January 2020 1
ZIENKIEWICZ, Dorota Beata 22 July 2015 20 November 2016 1
Secretary Name Appointed Resigned Total Appointments
PODSIEDLIK, Anna 06 October 2018 - 1
DYDUCH, Olga 20 November 2016 06 October 2018 1
ZIENKIEWICZ, Dorota Beata 22 July 2015 20 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
AA01 - Change of accounting reference date 20 April 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 December 2018
AP03 - Appointment of secretary 14 October 2018
AP01 - Appointment of director 14 October 2018
TM02 - Termination of appointment of secretary 14 October 2018
TM01 - Termination of appointment of director 14 October 2018
AA - Annual Accounts 18 May 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 08 December 2017
TM01 - Termination of appointment of director 07 December 2017
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 29 November 2016
AP01 - Appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AP03 - Appointment of secretary 28 November 2016
CS01 - N/A 03 August 2016
RESOLUTIONS - N/A 08 June 2016
NEWINC - New incorporation documents 22 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.