- Company Overview for CITYFIBRE HOLDINGS LIMITED (07488363)
- Filing history for CITYFIBRE HOLDINGS LIMITED (07488363)
- People for CITYFIBRE HOLDINGS LIMITED (07488363)
- Charges for CITYFIBRE HOLDINGS LIMITED (07488363)
- More for CITYFIBRE HOLDINGS LIMITED (07488363)
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) |
---|---|---|---|
09 Sep 2013 | TM01 | Termination of appointment of Bruno Ducharme as a director | |
03 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Apr 2013 | AD01 | Registered office address changed from 50 Broadway London SW1H 0RG United Kingdom on 25 April 2013 | |
21 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 27 February 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 | |
08 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Mr Mark Grahame Collins on 1 January 2013 | |
01 Feb 2013 | SH02 | Sub-division of shares on 27 December 2012 | |
01 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2012 | AP01 | Appointment of Massimo Preiz Oltramonti as a director | |
02 Jul 2012 | AP01 | Appointment of Bruno Ducharme as a director | |
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from 271 Regent Street London W1B 2ES on 24 January 2012 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
08 Aug 2011 | AP01 | Appointment of Leopold Wilhelmus Antonius Maria Van Doorne as a director | |
15 Jul 2011 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 15 July 2011 | |
15 Jul 2011 | AP03 | Appointment of David Scott Fleming as a secretary | |
15 Jul 2011 | AP01 | Appointment of Robert Gary Mesch as a director | |
15 Jun 2011 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
14 Jan 2011 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
11 Jan 2011 | NEWINC | Incorporation |