- Company Overview for CITYFIBRE HOLDCO LIMITED (11722699)
- Filing history for CITYFIBRE HOLDCO LIMITED (11722699)
- People for CITYFIBRE HOLDCO LIMITED (11722699)
- Charges for CITYFIBRE HOLDCO LIMITED (11722699)
- More for CITYFIBRE HOLDCO LIMITED (11722699)
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) |
---|---|---|---|
02 Mar 2021 | AP01 | Appointment of Mr Nicholas James Dunn as a director on 20 January 2021 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
04 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 25 November 2020
|
|
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
01 Oct 2020 | TM01 | Termination of appointment of Terence Alan Hart as a director on 15 July 2020 | |
27 Aug 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 July 2020
|
|
24 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 21 July 2020
|
|
17 Jul 2020 | AP01 | Appointment of Mr Simon Holden as a director on 11 March 2019 | |
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
|
|
28 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 28 November 2019
|
|
20 Dec 2018 | MR01 | Registration of charge 117226990001, created on 18 December 2018 | |
20 Dec 2018 | MR01 | Registration of charge 117226990002, created on 18 December 2018 | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2018
|
|
11 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-11
|