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)
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 217.37
19 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177 and company business 05/07/2015
19 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177 and company business 01/02/2015
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.
26 Nov 2015 SH06 Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 96
26 Nov 2015 SH02 Sub-division of shares on 10 November 2015
26 Nov 2015 SH20 Statement by Directors
26 Nov 2015 SH19 Statement of capital on 26 November 2015
  • GBP 100
26 Nov 2015 CAP-SS Solvency Statement dated 10/11/15
26 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2015 AP01 Appointment of Mr Geoff Smith as a director on 18 December 2014
12 Oct 2015 TM01 Termination of appointment of Douglas William Sparrow as a director on 7 October 2015
12 Oct 2015 AP01 Appointment of Mr David O'connor as a director on 18 December 2014
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
20 Nov 2014 CH01 Director's details changed for Mr Douglas William Sparrow on 1 November 2013
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
13 Dec 2013 AD01 Registered office address changed from Unit a Pate Court St. Margarets Road Cheltenham Gloucestershire GL50 4DY United Kingdom on 13 December 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012