- Company Overview for CELLNEX UK LIMITED (05153745)
- Filing history for CELLNEX UK LIMITED (05153745)
- People for CELLNEX UK LIMITED (05153745)
- Charges for CELLNEX UK LIMITED (05153745)
- Registers for CELLNEX UK LIMITED (05153745)
- More for CELLNEX UK LIMITED (05153745)
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) |
---|---|---|---|
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | TM01 | Termination of appointment of Paul Innes as a director on 10 October 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB United Kingdom to 2 River Court Albert Drive Woking GU21 5RP on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from PO Box SL7 1PB C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Bucks SL7 1PB United Kingdom to C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Cellnex Uk Limited Broadstreet House 55 Old Broad Street London EC2M 1RX United Kingdom to PO Box SL7 1PB C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Bucks SL7 1PB on 7 November 2017 | |
19 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | AP01 | Appointment of Peter Charles Collins as a director on 25 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Andrew John Charles Elliman as a director on 25 July 2017 | |
24 Jul 2017 | AD03 | Register(s) moved to registered inspection location C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | |
29 Jun 2017 | AD02 | Register inspection address has been changed to C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | |
29 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Cellnex Telecom S.A. as a person with significant control on 11 October 2016 | |
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
23 Nov 2016 | SH02 | Sub-division of shares on 27 October 2016 | |
23 Nov 2016 | SH02 | Consolidation of shares on 27 October 2016 | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
18 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | MA | Memorandum and Articles of Association | |
18 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2016 | SH08 | Change of share class name or designation | |
04 Nov 2016 | MR04 | Satisfaction of charge 051537450003 in full | |
25 Oct 2016 | AP01 | Appointment of Alexander James Woodward as a director on 11 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mary Annabel Gatehouse as a director on 11 October 2016 |