- Company Overview for COMMUNITY FIBRE HOLDINGS LIMITED (13503277)
- Filing history for COMMUNITY FIBRE HOLDINGS LIMITED (13503277)
- People for COMMUNITY FIBRE HOLDINGS LIMITED (13503277)
- Charges for COMMUNITY FIBRE HOLDINGS LIMITED (13503277)
- Registers for COMMUNITY FIBRE HOLDINGS LIMITED (13503277)
- More for COMMUNITY FIBRE HOLDINGS LIMITED (13503277)
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) |
---|---|---|---|
23 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
16 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
01 Aug 2024 | AP01 | Appointment of Mr Neil Eldridge Miller as a director on 31 July 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Peter Ashby White as a director on 31 July 2024 | |
15 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 10 July 2024
|
|
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
14 Jun 2024 | CH01 | Director's details changed for Olaf Klaus Meijer Swantee on 13 June 2024 | |
13 Jun 2024 | CH01 | Director's details changed for Mr Peter Ashby White on 13 June 2024 | |
13 Jun 2024 | CH01 | Director's details changed for Mr Graeme Ashley Oxby on 13 June 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
13 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 6 July 2023
|
|
04 Jul 2023 | MA | Memorandum and Articles of Association | |
28 Jun 2023 | AD01 | Registered office address changed from 32 Page Street London SW1P 4EN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 28 June 2023 | |
30 May 2023 | AP01 | Appointment of Mr Benjamin James Terry as a director on 22 May 2023 | |
30 May 2023 | TM01 | Termination of appointment of Christoher Charles Hogg as a director on 22 May 2023 | |
25 May 2023 | AD03 | Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | |
25 May 2023 | AD02 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
24 May 2023 | AD01 | Registered office address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 32 Page Street London SW1P 4EN on 24 May 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from 32 Page Street London SW1P 4EN United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 17 April 2023 | |
05 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Mar 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 December 2022 | |
25 Jan 2023 | AP01 | Appointment of Maximilian Buttinger as a director on 25 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Jan-Ole Gerschefski as a director on 25 January 2023 |