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) |
---|---|---|---|
09 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 12 January 2016
|
|
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2016 | MR01 | Registration of charge 087729970003, created on 18 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 13 November 2015 no member list
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Peter David Manning on 17 January 2014 | |
11 Jan 2016 | CH01 | Director's details changed for Robert Gary Mesch on 17 January 2014 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Terence Alan Hart on 17 January 2014 | |
11 Jan 2016 | CH01 | Director's details changed for Leopold Wilhelmus Antonius Maria Van Doorne on 17 January 2014 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Mark Grahame Collins on 17 January 2014 | |
11 Jan 2016 | CH01 | Director's details changed for Mr William Gregory Mesch on 17 January 2014 | |
11 Jan 2016 | CH03 | Secretary's details changed for Christopher Gawn on 17 January 2014 | |
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 22 July 2014
|
|
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 26 May 2014
|
|
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 May 2014
|
|
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | AP01 | Appointment of Stephen Charlton as a director on 17 November 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Massimo Giovanni Prelz Oltramonti as a director on 1 October 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from 53 Chandos Place London WC2N 4HS on 5 March 2014 | |
25 Feb 2014 | AD03 | Register(s) moved to registered inspection location |