Advanced company searchLink opens in new window

CITYFIBRE HOLDINGS LIMITED

Company number 07488363

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)
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
  • GBP 115.39
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 18/12/2012
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