- Company Overview for TELEWEST COMMUNICATIONS HOLDINGS LIMITED (02982404)
- Filing history for TELEWEST COMMUNICATIONS HOLDINGS LIMITED (02982404)
- People for TELEWEST COMMUNICATIONS HOLDINGS LIMITED (02982404)
- Charges for TELEWEST COMMUNICATIONS HOLDINGS LIMITED (02982404)
- More for TELEWEST COMMUNICATIONS HOLDINGS LIMITED (02982404)
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) |
---|---|---|---|
22 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
30 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
11 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
01 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
21 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 | |
21 May 2010 | TM01 | Termination of appointment of Virgin Media Directors Limited as a director | |
21 May 2010 | TM01 | Termination of appointment of Virgin Media Secretaries Limited as a director | |
21 May 2010 | TM02 | Termination of appointment of Virgin Media Secretaries Limited as a secretary | |
20 May 2010 | AP01 | Appointment of Robert Mario Mackenzie as a director | |
20 May 2010 | AP01 | Appointment of Robert Charles Gale as a director | |
20 May 2010 | AP03 | Appointment of Gillian Elizabeth James as a secretary | |
29 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 |