Advanced company searchLink opens in new window

COMMUNITY FIBRE HOLDINGS LIMITED

Company number 13503277

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)
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
  • GBP 7,703.755
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
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 2,720.0478
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