Advanced company searchLink opens in new window

NTL MANCHESTER CABLEVISION HOLDING COMPANY

Company number 02455631

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)
19 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
19 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
19 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
17 Jun 2014 AUD Auditor's resignation
23 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
10 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
20 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 258,487,914
05 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
05 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
27 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
27 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
27 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
24 Jun 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
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
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 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
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
08 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders