- Company Overview for FIBRECITY BOURNEMOUTH LTD (06585858)
- Filing history for FIBRECITY BOURNEMOUTH LTD (06585858)
- People for FIBRECITY BOURNEMOUTH LTD (06585858)
- Charges for FIBRECITY BOURNEMOUTH LTD (06585858)
- More for FIBRECITY BOURNEMOUTH LTD (06585858)
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) |
---|---|---|---|
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH01 | Director's details changed for Mr Mark Grahame Collins on 29 May 2015 | |
16 May 2016 | CH01 | Director's details changed for Mr William Gregory Mesch on 1 November 2015 | |
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
15 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
03 Mar 2014 | AD01 | Registered office address changed from 53 Chandos Place London WC2N 4HS England on 3 March 2014 | |
11 Feb 2014 | AA | Full accounts made up to 31 December 2012 | |
18 Jun 2013 | AA | Full accounts made up to 31 December 2011 | |
06 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
06 Jun 2013 | CH01 | Director's details changed for Mr Mark Grahame Collins on 1 May 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from 50 Broadway London SW1H 0RG United Kingdom on 25 April 2013 | |
21 Mar 2013 | AP03 | Appointment of Christopher Gawn as a secretary | |
21 Mar 2013 | TM02 | Termination of appointment of David Fleming as a secretary | |
28 Sep 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
07 Aug 2012 | AA | Full accounts made up to 31 March 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from 271 Regent Street London W1B 2ES United Kingdom on 24 January 2012 | |
11 Nov 2011 | AUD | Auditor's resignation | |
15 Jul 2011 | AD01 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom on 15 July 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
15 Apr 2011 | TM01 | Termination of appointment of Carl Cumiskey as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Carl Cumiskey as a director |