FIBRECITY BOURNEMOUTH LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

11/04/2411 April 2024 Change of details for Cityfibre Limited as a person with significant control on 2023-10-31

View Document

10/04/2410 April 2024 Change of details for Fibrecity Holdings Limited as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Statement of capital on 2023-10-31

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

10/08/2310 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

30/09/2130 September 2021 Full accounts made up to 2019-12-31

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR SIMON HOLDEN

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065858580002

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/181 November 2018 ARTICLES OF ASSOCIATION

View Document

17/10/1817 October 2018 ALTER ARTICLES 25/09/2018

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065858580002

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIBRECITY HOLDINGS LIMITED

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR TERENCE ALAN HART

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GREGORY MESCH / 01/11/2015

View Document

16/05/1616 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAME COLLINS / 29/05/2015

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 53 CHANDOS PLACE LONDON WC2N 4HS ENGLAND

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAME COLLINS / 01/05/2013

View Document

06/06/136 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 50 BROADWAY LONDON SW1H 0RG UNITED KINGDOM

View Document

21/03/1321 March 2013 SECRETARY APPOINTED CHRISTOPHER GAWN

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FLEMING

View Document

28/09/1228 September 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/06/126 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 271 REGENT STREET LONDON W1B 2ES UNITED KINGDOM

View Document

11/11/1111 November 2011 AUDITOR'S RESIGNATION

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG UNITED KINGDOM

View Document

06/06/116 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR CARL CUMISKEY

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR CARL CUMISKEY

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 18 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR MARK GRAHAME COLLINS

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELFED THOMAS

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR WILLIAM GREGORY MESCH

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CHENG

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM CUMISKEY / 23/06/2010

View Document

03/06/103 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/09/094 September 2009 SECRETARY APPOINTED DAVID SCOTT FLEMING

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY CARL CUMISKEY

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 3 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ ENGLAND

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED PETER WAI KEUNG CHENG

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR ELFED WYN THOMAS

View Document

26/06/0826 June 2008 SECRETARY APPOINTED MR CARL CUMISKEY

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR CARL CUMISKEY

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR EXCHEQUER DIRECTORS LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY EXCHEQUER SECRETARIES LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company