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)
26 Jun 2018 TM01 Termination of appointment of Christopher Michael Renwick Stone as a director on 21 June 2018
26 Jun 2018 TM01 Termination of appointment of Stephen Charlton as a director on 21 June 2018
26 Jun 2018 TM01 Termination of appointment of Sally Margaret Davis as a director on 21 June 2018
25 Jun 2018 OC Scheme of arrangement
22 Jun 2018 MAR Re-registration of Memorandum and Articles
22 Jun 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Jun 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Jun 2018 RR02 Re-registration from a public company to a private limited company
22 Jun 2018 MR01 Registration of charge 087729970008, created on 20 June 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement 04/06/2018
02 May 2018 AA Group of companies' accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
14 Oct 2017 AP01 Appointment of Mr Spencer Lake as a director on 20 September 2017
14 Oct 2017 TM01 Termination of appointment of Leopold Wilhelmus Antonius Maria Van Doorne as a director on 20 September 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 6,383,053.27
08 Aug 2017 MR01 Registration of charge 087729970004, created on 1 August 2017
08 Aug 2017 MR01 Registration of charge 087729970005, created on 1 August 2017
08 Aug 2017 MR01 Registration of charge 087729970006, created on 1 August 2017
27 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
22 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 15/06/2017
  • RES10 ‐ Resolution of allotment of securities
09 May 2017 AP01 Appointment of Mr Christopher Michael Renwick Stone as a director on 27 February 2017
27 Feb 2017 TM01 Termination of appointment of Peter David Manning as a director on 13 January 2017
22 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
13 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities