CELLNEX UK IN-BUILDING SOLUTIONS LIMITED
Company number 11124417
- Company Overview for CELLNEX UK IN-BUILDING SOLUTIONS LIMITED (11124417)
- Filing history for CELLNEX UK IN-BUILDING SOLUTIONS LIMITED (11124417)
- People for CELLNEX UK IN-BUILDING SOLUTIONS LIMITED (11124417)
- Charges for CELLNEX UK IN-BUILDING SOLUTIONS LIMITED (11124417)
- Registers for CELLNEX UK IN-BUILDING SOLUTIONS LIMITED (11124417)
- More for CELLNEX UK IN-BUILDING SOLUTIONS LIMITED (11124417)
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) |
---|---|---|---|
03 Oct 2022 | TM02 | Termination of appointment of Claire Mary Herbert as a secretary on 30 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from 18 Rookwood Way Haverhill CB9 8PD United Kingdom to R+ 4th Floor 2 Blagrave Street Reading RG1 1AZ on 30 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Colin Geoffrey Eddison as a director on 30 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Claire Mary Herbert as a director on 30 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Jose Maria Miralles Prieto as a director on 30 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Alfonso Juan Alvarez Villamarin as a director on 30 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr David William Crawford as a director on 30 September 2022 | |
06 Sep 2022 | PSC02 | Notification of Herbert Group Limited as a person with significant control on 10 January 2022 | |
06 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 6 September 2022 | |
06 Sep 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 January 2022
|
|
01 Sep 2022 | MR04 | Satisfaction of charge 111244170001 in full | |
25 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 10 January 2022
|
|
31 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
10 Jan 2022 | MR01 | Registration of charge 111244170003, created on 30 December 2021 | |
05 Jan 2022 | MR01 | Registration of charge 111244170002, created on 30 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
21 Oct 2021 | AP01 | Appointment of Mr Richard James Herbert as a director on 21 October 2021 | |
12 Jul 2021 | MR01 | Registration of charge 111244170001, created on 8 July 2021 | |
31 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 26 December 2020 with updates | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
27 Dec 2018 | CS01 | Confirmation statement made on 26 December 2018 with no updates | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | AP01 | Appointment of Ms Claire Mary Herbert as a director on 1 November 2018 |