Advanced company searchLink opens in new window

CABLE & WIRELESS COMMUNICATIONS LIMITED

Company number 07130199

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)
17 Mar 2015 CH03 Secretary's details changed for Clare Underwood on 16 March 2015
17 Mar 2015 CH03 Secretary's details changed for Mr Nicholas Ian Cooper on 16 March 2015
17 Mar 2015 CH01 Director's details changed for Alison Platt on 16 March 2015
17 Mar 2015 CH01 Director's details changed for Sir Richard Douglas Lapthorne on 16 March 2015
17 Mar 2015 CH01 Director's details changed for Simon Peter Ball on 16 March 2015
16 Mar 2015 CH01 Director's details changed for Ralph Perley Mcbride on 16 March 2015
16 Mar 2015 CH01 Director's details changed for Barbara Rose Milian Thoralfsson on 16 March 2015
16 Mar 2015 CH01 Director's details changed for Mr Phillip Keague Bentley on 16 March 2015
16 Mar 2015 AD01 Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015
02 Feb 2015 AR01 Annual return made up to 19 January 2015 no member list
Statement of capital on 2015-02-02
  • USD 145,921,200.55
08 Jan 2015 AP01 Appointment of Barbara Rose Milian Thoralfsson as a director on 7 January 2015
31 Dec 2014 MR01 Registration of charge 071301990001, created on 24 December 2014
16 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/12/2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • USD 145,921,200.55
29 Oct 2014 AP03 Appointment of Mr Nicholas Ian Cooper as a secretary on 27 October 2014
28 Oct 2014 TM02 Termination of appointment of Belinda Holly Yvette Bradberry as a secretary on 27 October 2014
06 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
06 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2014 AP01 Appointment of Ralph Perley Mcbride as a director on 26 June 2014
29 May 2014 AP03 Appointment of Belinda Holly Yvette Bradberry as a secretary on 19 May 2014
28 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 15/05/2014
11 Feb 2014 TM01 Termination of appointment of Timothy Lincoln Pennington as a director on 11 February 2014
06 Feb 2014 AR01 Annual return made up to 19 January 2014 no member list
Statement of capital on 2014-02-06
  • USD 133,280,586.35
01 Jan 2014 AP01 Appointment of Mr Phillip Keague Bentley as a director on 1 January 2014
31 Dec 2013 TM01 Termination of appointment of William Anthony Rice as a director on 31 December 2013