Advanced company searchLink opens in new window

CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED

Company number 08772997

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)
11 May 2022 MR04 Satisfaction of charge 087729970005 in full
11 May 2022 MR04 Satisfaction of charge 087729970006 in full
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 14,226,576.68
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2024.
20 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with updates
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 13,211,961.48
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2024.
11 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 13,211,961.48
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
07 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 12,986,961.48
06 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 12,199,593.06
02 Mar 2021 CS01 Confirmation statement made on 13 November 2020 with updates
02 Mar 2021 AP01 Appointment of Mr Nicholas James Dunn as a director on 20 January 2021
02 Mar 2021 PSC02 Notification of Cityfibre Holdco Limited as a person with significant control on 13 December 2018
06 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 11,102,310.54
08 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 10,361,569.8
02 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 10,050,458.68
01 Oct 2020 TM01 Termination of appointment of Terence Alan Hart as a director on 15 July 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Direct the directors of the company to proceed with the allotment 21/07/2020
  • RES10 ‐ Resolution of allotment of securities
27 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 July 2020
  • GBP 15,617,015.8
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 15,617,015.8
  • ANNOTATION Clarification a second filed SH01 was registered on 27/08/2020