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)
01 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 15,017,015.8
05 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 13,613,015.8
27 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium 28/11/2019
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 13,013,015.8
03 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with updates
03 Dec 2019 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to 15 Bedford Street London WC2E 9HE
03 Dec 2019 AD04 Register(s) moved to registered office address 15 Bedford Street London WC2E 9HE
27 Sep 2019 TM01 Termination of appointment of Mark Grahame Collins as a director on 1 July 2019
13 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
29 Apr 2019 AP01 Appointment of Mr Simon Holden as a director on 11 March 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2018 MR01 Registration of charge 087729970010, created on 18 December 2018
19 Dec 2018 MR04 Satisfaction of charge 087729970009 in full
14 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with updates
14 Dec 2018 PSC02 Notification of Connect Infrastructure Bidco Limited as a person with significant control on 21 June 2018
08 Oct 2018 MR01 Registration of charge 087729970009, created on 26 September 2018
29 Sep 2018 MR04 Satisfaction of charge 087729970008 in full
29 Sep 2018 MR04 Satisfaction of charge 087729970007 in full
30 Aug 2018 MR04 Satisfaction of charge 087729970003 in full
09 Jul 2018 MR01 Registration of charge 087729970007, created on 20 June 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 12,293,015.80
26 Jun 2018 TM01 Termination of appointment of Robert Gary Mesch as a director on 21 June 2018
26 Jun 2018 TM01 Termination of appointment of Spencer Lake as a director on 21 June 2018