- Company Overview for FIBRECITY HOLDINGS LTD (06586083)
- Filing history for FIBRECITY HOLDINGS LTD (06586083)
- People for FIBRECITY HOLDINGS LTD (06586083)
- Charges for FIBRECITY HOLDINGS LTD (06586083)
- More for FIBRECITY HOLDINGS LTD (06586083)
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
|
|
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
|
|
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 |