Advanced company searchLink opens in new window

COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED

Company number 13962580

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 Unaudited abridged 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
13 Jun 2024 CH01 Director's details changed for Mr Peter Ashby White on 13 June 2024
30 Apr 2024 AP01 Appointment of Maximilian Buttinger as a director on 24 April 2024
30 Apr 2024 TM01 Termination of appointment of Debanjan Banerjee as a director on 24 April 2024
27 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 RP04AP01 Second filing for the appointment of Debanjan Banerjee as a director
11 May 2023 AD01 Registered office address changed from 32 Page Street London SW1P 4EN United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 11 May 2023
17 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
21 Feb 2023 MR01 Registration of charge 139625800001, created on 20 February 2023
30 Nov 2022 MA Memorandum and Articles of Association
30 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
25 Nov 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
31 Aug 2022 AP01 Appointment of Mr Peter Ashby White as a director on 31 August 2022
31 Aug 2022 TM01 Termination of appointment of Jonathan Michael Charles Apps as a director on 31 August 2022
03 May 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
22 Mar 2022 CH01 Director's details changed for Jonathan Michael Charles on 8 March 2022
10 Mar 2022 TM01 Termination of appointment of Thomas James Vince as a director on 8 March 2022