Advanced company searchLink opens in new window

NTL (YORK) LIMITED

Company number 02406267

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)
18 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
18 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
18 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
18 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
18 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
18 May 2010 AP01 Appointment of Robert Charles Gale as a director
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 13
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 11
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 12
16 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Dec 2008 363a Return made up to 10/12/08; full list of members
01 Oct 2008 AA Full accounts made up to 31 December 2007
13 Mar 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 9
27 Dec 2007 363a Return made up to 10/12/07; full list of members
03 Nov 2007 AA Full accounts made up to 31 December 2006
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 288c Director's particulars changed
18 Feb 2007 287 Registered office changed on 18/02/07 from: ntl house bartley wood business park hook hampshire RG27 9UP
18 Jan 2007 363a Return made up to 10/12/06; full list of members
21 Dec 2006 403a Declaration of satisfaction of mortgage/charge
24 Oct 2006 AA Full accounts made up to 31 December 2005
29 Jun 2006 395 Particulars of mortgage/charge
21 Apr 2006 403a Declaration of satisfaction of mortgage/charge