Advanced company searchLink opens in new window

FIBRECITY HOLDINGS LTD

Company number 06586083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2018 MR04 Satisfaction of charge 065860830003 in full
28 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Oct 2018 MR01 Registration of charge 065860830003, created on 26 September 2018
14 Sep 2018 MR04 Satisfaction of charge 1 in full
09 Aug 2018 MR04 Satisfaction of charge 065860830002 in full
07 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
04 Jul 2017 CS01 Confirmation statement made on 7 May 2017 with updates
04 Jul 2017 PSC02 Notification of Cityfibre Holdings Limited as a person with significant control on 6 April 2016
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Feb 2017 AP01 Appointment of Terence Alan Hart as a director on 4 October 2016
11 Oct 2016 AA Accounts for a dormant company 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
  • GBP 1
16 May 2016 CH01 Director's details changed for Mr William Gregory Mesch on 1 November 2015
16 May 2016 CH01 Director's details changed for Mr Mark Grahame Collins on 29 May 2015
21 Jan 2016 MR01 Registration of charge 065860830002, created on 18 January 2016
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 11/12/2015
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
  • GBP 1
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
  • GBP 1
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