- Company Overview for CABLE & WIRELESS COMMUNICATIONS LIMITED (07130199)
- Filing history for CABLE & WIRELESS COMMUNICATIONS LIMITED (07130199)
- People for CABLE & WIRELESS COMMUNICATIONS LIMITED (07130199)
- Charges for CABLE & WIRELESS COMMUNICATIONS LIMITED (07130199)
- More for CABLE & WIRELESS COMMUNICATIONS LIMITED (07130199)
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) |
---|---|---|---|
17 Mar 2015 | CH03 | Secretary's details changed for Clare Underwood on 16 March 2015 | |
17 Mar 2015 | CH03 | Secretary's details changed for Mr Nicholas Ian Cooper on 16 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Alison Platt on 16 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Sir Richard Douglas Lapthorne on 16 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Simon Peter Ball on 16 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Ralph Perley Mcbride on 16 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Barbara Rose Milian Thoralfsson on 16 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Phillip Keague Bentley on 16 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 no member list
Statement of capital on 2015-02-02
|
|
08 Jan 2015 | AP01 | Appointment of Barbara Rose Milian Thoralfsson as a director on 7 January 2015 | |
31 Dec 2014 | MR01 | Registration of charge 071301990001, created on 24 December 2014 | |
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
29 Oct 2014 | AP03 | Appointment of Mr Nicholas Ian Cooper as a secretary on 27 October 2014 | |
28 Oct 2014 | TM02 | Termination of appointment of Belinda Holly Yvette Bradberry as a secretary on 27 October 2014 | |
06 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | AP01 | Appointment of Ralph Perley Mcbride as a director on 26 June 2014 | |
29 May 2014 | AP03 | Appointment of Belinda Holly Yvette Bradberry as a secretary on 19 May 2014 | |
28 May 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | TM01 | Termination of appointment of Timothy Lincoln Pennington as a director on 11 February 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 no member list
Statement of capital on 2014-02-06
|
|
01 Jan 2014 | AP01 | Appointment of Mr Phillip Keague Bentley as a director on 1 January 2014 | |
31 Dec 2013 | TM01 | Termination of appointment of William Anthony Rice as a director on 31 December 2013 |