COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED
Company number 13962580
- Company Overview for COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED (13962580)
- Filing history for COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED (13962580)
- People for COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED (13962580)
- Charges for COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED (13962580)
- Registers for COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED (13962580)
- More for COMMUNITY FIBRE INFRASTRUCTURE PARTNERS LIMITED (13962580)
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
|
|
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 |