Advanced company searchLink opens in new window

NTL (SOUTH HERTFORDSHIRE) LIMITED

Company number 02401044

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)
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011
01 Feb 2012 CH01 Director's details changed for Robert Charles Gale on 31 March 2011
11 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
11 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
27 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
27 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
26 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
01 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011
03 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
14 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
14 May 2010 AP01 Appointment of Robert Charles Gale as a director
14 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
14 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
14 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
14 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
01 Jul 2009 363a Return made up to 28/06/09; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007
03 Jul 2008 363a Return made up to 28/06/08; full list of members
03 Feb 2008 AA Full accounts made up to 31 December 2006
10 Jul 2007 363a Return made up to 28/06/07; full list of members
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 288c Director's particulars changed