- Company Overview for NTL (CWC)UK (02463427)
- Filing history for NTL (CWC)UK (02463427)
- People for NTL (CWC)UK (02463427)
- Charges for NTL (CWC)UK (02463427)
- More for NTL (CWC)UK (02463427)
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) |
---|---|---|---|
16 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
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 | |
10 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
23 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Apr 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
02 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
14 May 2010 | TM01 | Termination of appointment of Virgin Media Secretaries Limited as a director | |
14 May 2010 | TM01 | Termination of appointment of Virgin Media Directors Limited as a director | |
14 May 2010 | AP01 | Appointment of Robert Mario Mackenzie as a director | |
14 May 2010 | TM02 | Termination of appointment of Virgin Media Secretaries Limited as a secretary |