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)
12 Feb 1996 288 Director resigned;new director appointed
27 Sep 1995 288 Secretary resigned
04 Aug 1995 288 Secretary's particulars changed
02 Jul 1995 363x Return made up to 28/06/95; full list of members
28 Jun 1995 403a Declaration of satisfaction of mortgage/charge
26 Jun 1995 288 New secretary appointed
06 Jun 1995 AA Full accounts made up to 31 December 1994
06 Jun 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
03 May 1995 395 Particulars of mortgage/charge
24 Apr 1995 353 Location of register of members
24 Apr 1995 325 Location of register of directors' interests
03 Apr 1995 MEM/ARTS Memorandum and Articles of Association
27 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
06 Feb 1995 287 Registered office changed on 06/02/95 from: 1B portland place london W1N 3AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/02/95 from: 1B portland place london W1N 3AA
31 Jan 1995 CERTNM Company name changed jones cable group of south hertf ordshire LIMITED\certificate issued on 01/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed jones cable group of south hertf ordshire LIMITED\certificate issued on 01/02/95
30 Jan 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
30 Jan 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
30 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
19 Dec 1994 88(2)R Ad 14/12/94--------- £ si 14100@1=14100 £ ic 32946885/32960985
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 14/12/94--------- £ si 14100@1=14100 £ ic 32946885/32960985
19 Dec 1994 88(2)R Ad 14/12/94--------- £ si 7050@1=7050 £ ic 32939835/32946885
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 14/12/94--------- £ si 7050@1=7050 £ ic 32939835/32946885
01 Dec 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Dec 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Dec 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned