- Company Overview for NTL MIDLANDS LIMITED (02357645)
- Filing history for NTL MIDLANDS LIMITED (02357645)
- People for NTL MIDLANDS LIMITED (02357645)
- Charges for NTL MIDLANDS LIMITED (02357645)
- More for NTL MIDLANDS LIMITED (02357645)
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 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
08 Dec 2020 | PSC07 | Cessation of Diamond Cable Communications Limited as a person with significant control on 2 December 2020 | |
08 Dec 2020 | PSC02 | Notification of Virgin Media Senior Investments Limited as a person with significant control on 2 December 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020 | |
02 Jul 2020 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 | |
24 Apr 2020 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020 | |
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 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
16 Dec 2019 | PSC05 | Change of details for Diamond Cable Communications 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 | |
19 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
19 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
19 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
19 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
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 | |
20 Jun 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
08 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
08 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
20 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |