Advanced company searchLink opens in new window

COMMUNITY FIBRE LIMITED

Company number 07413288

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)
20 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company documents/compulsory transfer notice/purchase contract/share transfer/shareholders agreement 18/08/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 PSC01 Notification of Charles Robert Kaye as a person with significant control on 18 August 2020
02 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 2 September 2020
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 44,475.9301
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 44,461.8954
27 Aug 2020 AP01 Appointment of Olaf Klaus Meijer Swantee as a director on 18 August 2020
27 Aug 2020 AP01 Appointment of Max Fowinkel as a director on 18 August 2020
27 Aug 2020 PSC08 Notification of a person with significant control statement
27 Aug 2020 AP01 Appointment of Vicente Vento Bosch as a director on 18 August 2020
27 Aug 2020 AP01 Appointment of Jan-Ole Gerschefski as a director on 18 August 2020
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 44,382.6572
26 Aug 2020 PSC07 Cessation of Railways Pension Trustee Company Limited as a person with significant control on 18 August 2020
26 Aug 2020 PSC07 Cessation of Peter John Martin as a person with significant control on 18 August 2020
26 Aug 2020 PSC07 Cessation of Ndif Investments Limited as a person with significant control on 18 August 2020
26 Aug 2020 TM01 Termination of appointment of Kenneth William Mcfadyen as a director on 18 August 2020
26 Aug 2020 TM01 Termination of appointment of Anthony James Mooney as a director on 18 August 2020
26 Aug 2020 TM01 Termination of appointment of Callum Andrew John Dick as a director on 18 August 2020
19 Aug 2020 MR04 Satisfaction of charge 074132880001 in full
19 Aug 2020 MR04 Satisfaction of charge 074132880002 in full
03 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 15/07/2020
31 Jul 2020 MA Memorandum and Articles of Association
31 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2020 AA Full accounts made up to 31 December 2019