- Company Overview for NTL CABLECOMMS GROUP LIMITED (03024703)
- Filing history for NTL CABLECOMMS GROUP LIMITED (03024703)
- People for NTL CABLECOMMS GROUP LIMITED (03024703)
- Charges for NTL CABLECOMMS GROUP LIMITED (03024703)
- More for NTL CABLECOMMS GROUP LIMITED (03024703)
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) |
---|---|---|---|
10 Mar 2020 | AP01 | Appointment of Roderick Gregor Mcneil as a director on 9 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of William Thomas Castell as a director on 9 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Severina-Pompilia Pascu as a director on 3 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
16 Dec 2019 | PSC05 | Change of details for Ntl Rectangle Limited as a person with significant control on 2 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 16 December 2019 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Sep 2019 | AP01 | Appointment of Mr William Thomas Castell as a director on 9 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019 | |
01 Apr 2019 | PSC02 | Notification of Ntl Rectangle Limited as a person with significant control on 27 March 2019 | |
01 Apr 2019 | PSC07 | Cessation of Ntl (Cwc) Limited as a person with significant control on 27 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
03 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
31 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
15 Feb 2017 | SH20 | Statement by Directors | |
15 Feb 2017 | SH19 |
Statement of capital on 15 February 2017
|
|
15 Feb 2017 | CAP-SS | Solvency Statement dated 02/02/17 | |
06 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
25 Jan 2016 | MR04 | Satisfaction of charge 6 in full | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|