- Company Overview for COMMUNITY FIBRE LIMITED (07413288)
- Filing history for COMMUNITY FIBRE LIMITED (07413288)
- People for COMMUNITY FIBRE LIMITED (07413288)
- Charges for COMMUNITY FIBRE LIMITED (07413288)
- Registers for COMMUNITY FIBRE LIMITED (07413288)
- More for COMMUNITY FIBRE LIMITED (07413288)
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) |
---|---|---|---|
11 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 25 January 2017
|
|
15 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
17 Nov 2016 | CH01 | Director's details changed for Mr David O'connor on 17 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
02 Nov 2016 | CH01 | Director's details changed for Mr Callum Andrew John Dick on 2 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr David O'connor on 2 November 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | AP01 | Appointment of Mr Peter John Martin as a director on 1 January 2016 | |
29 Feb 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 December 2015 | |
02 Feb 2016 | AR01 | Annual return made up to 20 October 2015 with full list of shareholders | |
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2015
|
|
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
19 Jan 2016 | SH02 | Sub-division of shares on 16 December 2015 | |
19 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AD01 | Registered office address changed from 4 Herrick Way Staverton Technology Park Cheltenham GL51 6TQ to 32 Page Street London SW1P 4EN on 17 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Timothy John Stranack as a director on 16 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Sven Lars Huster as a director on 16 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Jeremy Chelot as a director on 16 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Geoff Smith as a director on 16 December 2015 | |
15 Dec 2015 | SH03 | Purchase of own shares. |