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)
08 Jul 2019 MR01 Registration of charge 074132880001, created on 3 July 2019
18 Apr 2019 TM01 Termination of appointment of Jeremy Chelot as a director on 26 March 2019
01 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
02 Oct 2018 PSC02 Notification of Railway Pension Investments Limited as a person with significant control on 29 June 2017
28 Sep 2018 TM01 Termination of appointment of Ilse Robin Charis Howling as a director on 10 September 2018
28 Sep 2018 AP01 Appointment of Mr Peter John Martin as a director on 15 June 2018
28 Sep 2018 AP01 Appointment of Mrs Ilse Robin Charis Howling as a director on 13 June 2018
28 Sep 2018 AP01 Appointment of Chris Sellers as a director on 10 September 2018
28 Sep 2018 TM01 Termination of appointment of Michael Francis Patrick Surrey as a director on 31 August 2018
28 Sep 2018 TM01 Termination of appointment of Ilse Robin Charis Howling as a director on 13 June 2018
28 Sep 2018 TM01 Termination of appointment of Peter John Martin as a director on 15 June 2018
12 Sep 2018 PSC01 Notification of Peter John Martin as a person with significant control on 25 January 2017
12 Sep 2018 PSC02 Notification of Ndif Investments Limited as a person with significant control on 23 April 2018
12 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 12 September 2018
08 Sep 2018 CH01 Director's details changed for Mr Jeremy Chelot on 7 September 2018
27 Jul 2018 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
27 Jul 2018 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
25 May 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 43,510.0218
17 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2018 AP01 Appointment of Khalid Isam Naqib as a director on 20 April 2018
19 Mar 2018 AA Accounts for a small company made up to 31 December 2017
07 Nov 2017 AP01 Appointment of Mr Michael Francis Patrick Surrey as a director on 6 November 2017
06 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
22 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 42,617.16