- Company Overview for NTL CABLECOMMS GREATER MANCHESTER (02407924)
- Filing history for NTL CABLECOMMS GREATER MANCHESTER (02407924)
- People for NTL CABLECOMMS GREATER MANCHESTER (02407924)
- Charges for NTL CABLECOMMS GREATER MANCHESTER (02407924)
- Insolvency for NTL CABLECOMMS GREATER MANCHESTER (02407924)
- Registers for NTL CABLECOMMS GREATER MANCHESTER (02407924)
- More for NTL CABLECOMMS GREATER MANCHESTER (02407924)
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) |
---|---|---|---|
06 Feb 2015 | MR01 | Registration of charge 024079240015, created on 28 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
16 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
16 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
16 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
17 Jun 2014 | AUD | Auditor's resignation | |
23 May 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
10 Apr 2014 | TM01 | Termination of appointment of Caroline Withers as a director | |
10 Apr 2014 | MR01 | Registration of charge 024079240014 | |
09 Apr 2014 | AP01 | Appointment of Mine Ozkan Hifzi as a director | |
02 Apr 2014 | MR01 | Registration of charge 024079240013 | |
13 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
05 Dec 2013 | TM01 | Termination of appointment of Robert Gale as a director | |
05 Dec 2013 | AP01 | Appointment of Robert Dominic Dunn as a director | |
03 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
03 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
03 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
24 Jun 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
14 Jun 2013 | MR01 | Registration of charge 024079240012 | |
14 Mar 2013 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 | |
15 Jan 2013 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
15 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2012 | CH03 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 |