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)
25 Feb 2014 AD02 Register inspection address has been changed
25 Feb 2014 AP01 Appointment of Ms Sally Margaret Davis as a director
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 255,816.67
13 Feb 2014 MR04 Satisfaction of charge 087729970002 in full
13 Feb 2014 MR04 Satisfaction of charge 087729970001 in full
04 Feb 2014 AP01 Appointment of Peter David Manning as a director
29 Jan 2014 MR01 Registration of charge 087729970001
29 Jan 2014 MR01 Registration of charge 087729970002
23 Jan 2014 AP01 Appointment of Leopold Wilhelmus Antonius Maria Van Doorne as a director
23 Jan 2014 AP01 Appointment of Massimo Prelz Oltramonti as a director
23 Jan 2014 AP01 Appointment of Robert Gary Mesch as a director
22 Jan 2014 AP01 Appointment of Peter David Manning as a director
15 Jan 2014 SH08 Change of share class name or designation
15 Jan 2014 SH02 Sub-division of shares on 9 January 2014
15 Jan 2014 SH02 Sub-division of shares on 9 January 2014
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 57,692.50
15 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided & re-designated, loan notes etc 10/01/2014
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2014 MAR Re-registration of Memorandum and Articles
10 Jan 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Jan 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
10 Jan 2014 BS Balance Sheet
10 Jan 2014 AUDR Auditor's report
10 Jan 2014 AUDS Auditor's statement
10 Jan 2014 RR01 Re-registration from a private company to a public company
16 Dec 2013 AD01 Registered office address changed from 53 Chandos Place London WC2N 4HS on 16 December 2013