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)
03 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with updates
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 19,631.2767
11 Nov 2020 MR01 Registration of charge 074132880003, created on 29 October 2020
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 44,600.9945
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2021
29 Oct 2020 SH06 Cancellation of shares. Statement of capital on 18 August 2020
  • GBP 44,397.3639
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