- Company Overview for CABLETEL HERTS AND BEDS LIMITED (01785533)
- Filing history for CABLETEL HERTS AND BEDS LIMITED (01785533)
- People for CABLETEL HERTS AND BEDS LIMITED (01785533)
- Charges for CABLETEL HERTS AND BEDS LIMITED (01785533)
- More for CABLETEL HERTS AND BEDS LIMITED (01785533)
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) |
---|---|---|---|
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
05 May 2021 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021 | |
01 Mar 2021 | AP01 | Appointment of Luke Milner as a director on 1 March 2021 | |
23 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
23 Feb 2021 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 | |
25 Nov 2020 | TM01 | Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020 | |
06 Jul 2020 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
24 Apr 2020 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020 | |
10 Mar 2020 | AP01 | Appointment of Roderick Gregor Mcneil as a director on 9 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of William Thomas Castell as a director on 9 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Severina-Pompilia Pascu as a director on 3 March 2020 | |
16 Dec 2019 | PSC05 | Change of details for Virgin Media Limited as a person with significant control on 2 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 16 December 2019 | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2019 | CH03 | Secretary's details changed for Gillian Elizabeth James on 4 October 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr William Thomas Castell as a director on 9 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019 | |
22 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
22 Jul 2019 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 | |
19 Jun 2019 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
16 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
16 Nov 2018 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 |