- 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) |
---|---|---|---|
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. | |
26 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 10 November 2015
|
|
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
|
|
26 Nov 2015 | CAP-SS | Solvency Statement dated 10/11/15 | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |