- Company Overview for CITYFIBRE METRO NETWORKS LIMITED (06586002)
- Filing history for CITYFIBRE METRO NETWORKS LIMITED (06586002)
- People for CITYFIBRE METRO NETWORKS LIMITED (06586002)
- Charges for CITYFIBRE METRO NETWORKS LIMITED (06586002)
- More for CITYFIBRE METRO NETWORKS LIMITED (06586002)
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) |
---|---|---|---|
04 Jul 2017 | PSC02 | Notification of Fibrecity Holdings Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Feb 2017 | AP01 | Appointment of Mr Terence Alan Hart as a director on 4 October 2016 | |
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 Jan 2016 | MR01 | Registration of charge 065860020002, created on 18 January 2016 | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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 | |
01 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 | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |