CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED
Company number 08772997
- Company Overview for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED (08772997)
- Filing history for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED (08772997)
- People for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED (08772997)
- Charges for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED (08772997)
- More for CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED (08772997)
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
|
|
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 25 March 2020
|
|
05 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 19 March 2020
|
|
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 28 November 2019
|
|
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
|
|
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
|
|
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 |