Advanced company searchLink opens in new window

NTL (HARROGATE) LIMITED

Company number 02404019

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)
31 Jan 2012 CH01 Director's details changed for Robert Charles Gale on 31 March 2011
13 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
11 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
10 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
29 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
29 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011
15 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 15
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
24 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
14 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited 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 Secretaries Limited as a director
14 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
14 May 2010 AP01 Appointment of Robert Charles Gale as a director
14 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
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 MG01 Particulars of a mortgage or charge / charge no: 12
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 13
16 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders