Advanced company searchLink opens in new window

CABLETEL NORTHERN IRELAND LIMITED

Company number NI029131

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)
22 Aug 2016 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/15
01 Jul 2016 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/15
06 Jun 2016 MR04 Satisfaction of charge 7 in full
06 Jun 2016 MR04 Satisfaction of charge 2 in full
06 Jun 2016 MR04 Satisfaction of charge 8 in full
06 Jun 2016 MR04 Satisfaction of charge 1 in full
06 Jun 2016 MR04 Satisfaction of charge 3 in full
06 Jun 2016 MR04 Satisfaction of charge 6 in full
04 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
25 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
25 Aug 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
22 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
31 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
11 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
30 Jun 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
27 May 2014 AD01 Registered office address changed from , Media House, Airport Road West, Belfast, BT3 9EZ on 27 May 2014
07 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
07 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
23 Jan 2014 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
23 Jan 2014 TM01 Termination of appointment of Joanne Tillbrook as a director
10 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
11 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
06 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Mar 2013 CH01 Director's details changed