Advanced company searchLink opens in new window

NTL (SOUTH LONDON) LIMITED

Company number 00657093

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)
02 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
14 May 2010 AP01 Appointment of Robert Charles Gale as a director
14 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
14 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
14 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
14 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
14 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 14
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 12
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 13
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Jan 2009 363a Return made up to 19/01/09; full list of members
01 Oct 2008 AA Full accounts made up to 31 December 2007
13 Mar 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 10
31 Jan 2008 363a Return made up to 19/01/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 288c Director's particulars changed
16 Mar 2007 AA Full accounts made up to 31 December 2005
18 Feb 2007 287 Registered office changed on 18/02/07 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9UP
12 Feb 2007 363a Return made up to 19/01/07; full list of members