Advanced company searchLink opens in new window

NTL CABLECOMMS STOCKPORT

Company number 02443484

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)
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
02 Apr 2014 MR01 Registration of charge 024434840013
13 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
13 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 80,465,936
13 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
14 Jun 2013 MR01 Registration of charge 024434840012
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
16 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
16 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
16 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
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
07 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
12 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
11 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
28 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
28 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
31 Aug 2011 AA Full accounts 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
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 11
24 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
12 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 10