Advanced company searchLink opens in new window

THE YORKSHIRE CABLE GROUP LIMITED

Company number 02782818

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)
30 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
09 Feb 2015 MR04 Satisfaction of charge 32 in full
09 Feb 2015 MR04 Satisfaction of charge 30 in full
02 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 17,790,009.6
  • USD 889,500.48
29 Aug 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
29 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
29 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
15 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
15 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
11 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 17,790,009.6
  • USD 889,500.48
20 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
17 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
26 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
26 Sep 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/12
18 Jun 2013 GUARANTEE1 Filing 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
25 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
11 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011