CITYFIBRE METRO NETWORKS LIMITED

06586002
15 BEDFORD STREET LONDON WC2E 9HE

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2023 accounts Annual Accounts 18 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 16 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 14 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 officers Appointment of director (Mr Nicholas James Dunn) 2 Buy now
06 Jan 2021 accounts Annual Accounts 13 Buy now
01 Oct 2020 officers Termination of appointment of director (Terence Alan Hart) 1 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 accounts Annual Accounts 14 Buy now
27 Sep 2019 officers Termination of appointment of director (Mark Grahame Collins) 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 officers Appointment of director (Mr Simon Holden) 2 Buy now
19 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2018 accounts Annual Accounts 13 Buy now
08 Oct 2018 mortgage Registration of a charge 49 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 accounts Annual Accounts 13 Buy now
14 Feb 2017 officers Appointment of director (Mr Terence Alan Hart) 3 Buy now
11 Oct 2016 accounts Annual Accounts 14 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
16 May 2016 officers Change of particulars for director (Mr Mark Grahame Collins) 2 Buy now
16 May 2016 officers Change of particulars for director (Mr William Gregory Mesch) 2 Buy now
21 Jan 2016 mortgage Registration of a charge 55 Buy now
04 Jan 2016 resolution Resolution 9 Buy now
21 Jul 2015 accounts Annual Accounts 12 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 12 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2014 accounts Annual Accounts 12 Buy now
18 Jun 2013 accounts Annual Accounts 12 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
06 Jun 2013 officers Change of particulars for director (Mr Mark Grahame Collins) 2 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2013 officers Appointment of secretary (Christopher Gawn) 3 Buy now
21 Mar 2013 officers Termination of appointment of secretary (David Fleming) 2 Buy now
28 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 accounts Annual Accounts 8 Buy now
02 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 officers Termination of appointment of director (Carl Cumiskey) 1 Buy now
15 Apr 2011 officers Termination of appointment of director (Carl Cumiskey) 1 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2011 mortgage Particulars of a mortgage or charge 11 Buy now
28 Feb 2011 officers Termination of appointment of director (Elfed Thomas) 2 Buy now
04 Feb 2011 officers Appointment of director (Mr Mark Grahame Collins) 3 Buy now
04 Feb 2011 officers Appointment of director (Mr William Gregory Mesch) 3 Buy now
12 Nov 2010 officers Termination of appointment of director (Peter Cheng) 1 Buy now
12 Nov 2010 officers Termination of appointment of director (Peter Cheng) 1 Buy now
03 Oct 2010 accounts Annual Accounts 9 Buy now
23 Jun 2010 officers Change of particulars for director (Mr Carl William Cumiskey) 2 Buy now
23 Jun 2010 officers Appointment of director (Mr Peter Wai Keung Cheng) 2 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 accounts Annual Accounts 10 Buy now
04 Sep 2009 officers Appointment terminated secretary carl cumiskey 1 Buy now
04 Sep 2009 officers Secretary appointed david scott fleming 2 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from, 3 the parks, newton le willows, merseyside, WA12 0JQ, england 1 Buy now
04 Jun 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
20 Jan 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
26 Jun 2008 officers Secretary appointed mr carl cumiskey 1 Buy now
26 Jun 2008 officers Director appointed mr carl cumiskey 1 Buy now
26 Jun 2008 officers Director appointed mr elfed wyn thomas 1 Buy now
07 May 2008 officers Appointment terminated secretary exchequer secretaries LIMITED 1 Buy now
07 May 2008 officers Appointment terminated director exchequer directors LIMITED 1 Buy now
07 May 2008 incorporation Incorporation Company 11 Buy now