NTL (BCM PLAN) PENSION TRUSTEES LIMITED
Company number 04342230
- Company Overview for NTL (BCM PLAN) PENSION TRUSTEES LIMITED (04342230)
- Filing history for NTL (BCM PLAN) PENSION TRUSTEES LIMITED (04342230)
- People for NTL (BCM PLAN) PENSION TRUSTEES LIMITED (04342230)
- More for NTL (BCM PLAN) PENSION TRUSTEES LIMITED (04342230)
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) |
---|---|---|---|
31 Aug 2021 | TM01 | Termination of appointment of Luke Milner as a director on 31 August 2021 | |
05 May 2021 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021 | |
05 Mar 2021 | PSC07 | Cessation of Liberty Global Europe 2 Limited as a person with significant control on 26 February 2021 | |
05 Mar 2021 | PSC02 | Notification of Vmed O2 Uk Limited as a person with significant control on 26 February 2021 | |
01 Mar 2021 | AP01 | Appointment of Luke Milner as a director on 1 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
25 Nov 2020 | TM01 | Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020 | |
27 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
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 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
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 | |
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 | |
18 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
21 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
21 Sep 2015 | AP01 | Appointment of Robert Dominic Dunn as a director on 14 September 2015 |