Advanced company searchLink opens in new window

TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED

Company number 01737862

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)
04 Oct 2011 AA Full accounts made up to 31 December 2010
21 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
21 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
01 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 12
02 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
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
20 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
20 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
20 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
20 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
20 May 2010 AP01 Appointment of Robert Charles Gale as a director
20 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 11
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 9
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 10
31 Oct 2009 AA Full accounts made up to 31 December 2008