- Company Overview for CELLNEX UK MIDCO LIMITED (06548829)
- Filing history for CELLNEX UK MIDCO LIMITED (06548829)
- People for CELLNEX UK MIDCO LIMITED (06548829)
- Charges for CELLNEX UK MIDCO LIMITED (06548829)
- Registers for CELLNEX UK MIDCO LIMITED (06548829)
- More for CELLNEX UK MIDCO LIMITED (06548829)
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) |
---|---|---|---|
14 Mar 2022 | TM01 | Termination of appointment of Peter Charles Collins as a director on 28 February 2022 | |
11 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
11 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
11 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
25 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
10 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
14 Apr 2021 | PSC05 | Change of details for Cellnex Uk Limited as a person with significant control on 29 March 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr David William Crawford on 29 March 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom to R+, 4th Floor 2 Blagrave Street Reading RG1 1AZ on 14 April 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Albion House High Street Unit 6, Woking One Woking Surrey GU21 6BG United Kingdom to Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ on 29 March 2021 | |
09 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
19 Nov 2020 | AP01 | Appointment of Mr David William Crawford as a director on 26 October 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
03 Jun 2020 | PSC05 | Change of details for Cellnex Uk Limited as a person with significant control on 31 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 2 River Court Albert Drive Woking GU21 5RP United Kingdom to Albion House High Street Unit 6, Woking One Woking Surrey GU21 6BG on 31 January 2020 | |
03 Oct 2019 | AP01 | Appointment of Mr Alfonso Juan Alvarez Villamarin as a director on 27 September 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Mary Annabel Gatehouse as a director on 27 September 2019 | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2019
|
|
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
01 Jun 2018 | PSC05 | Change of details for Shere Group Limited as a person with significant control on 14 May 2018 |