CENTRAL NORTH SEA FIBRE TELECOMMUNICATIONS COMPANY LIMITED
Company number 04015401
- Company Overview for CENTRAL NORTH SEA FIBRE TELECOMMUNICATIONS COMPANY LIMITED (04015401)
- Filing history for CENTRAL NORTH SEA FIBRE TELECOMMUNICATIONS COMPANY LIMITED (04015401)
- People for CENTRAL NORTH SEA FIBRE TELECOMMUNICATIONS COMPANY LIMITED (04015401)
- Charges for CENTRAL NORTH SEA FIBRE TELECOMMUNICATIONS COMPANY LIMITED (04015401)
- More for CENTRAL NORTH SEA FIBRE TELECOMMUNICATIONS COMPANY LIMITED (04015401)
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 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Christian Grinde on 1 November 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 1 Park Row Leeds LS1 5AB on 2 March 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
10 Apr 2015 | AUD | Auditor's resignation | |
12 Jan 2015 | MA | Memorandum and Articles of Association | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2014 | MR01 | Registration of charge 040154010001, created on 17 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr per Helge Svensson as a director on 17 December 2014 | |
23 Dec 2014 | AP03 | Appointment of Mr Christian Grinde as a secretary on 17 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Christian Grinde as a director on 17 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Peter William Anderson Miller as a director on 17 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Trevor William Garlick as a director on 17 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 17 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 10-18 Union Street London SE1 1SZ on 23 December 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of James William Halliday as a director on 9 October 2014 | |
22 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
24 Sep 2013 | AP01 | Appointment of Mr Trevor William Garlick as a director | |
24 Sep 2013 | AP01 | Appointment of Peter William Anderson Miller as a director | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Mr James William Halliday on 1 January 2013 | |
27 Dec 2012 | TM01 | Termination of appointment of John Skipper as a director |