Advanced company searchLink opens in new window

NTL HOLDINGS (PETERBOROUGH) LIMITED

Company number 02888397

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)
23 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
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
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
03 Oct 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
01 Feb 2012 CH01 Director's details changed for Robert Charles Gale on 31 March 2011
24 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
12 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
11 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
06 Oct 2011 TM01 Termination of appointment of Robert Mackenzie as a director
05 Oct 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
09 Sep 2011 AA Accounts for a dormant company 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
26 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 13
02 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
19 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
19 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
19 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director