Advanced company searchLink opens in new window

NTL HOLDINGS (BROADLAND) LIMITED

Company number 02427172

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
01 Sep 2017 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/16
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2017 DS01 Application to strike the company off the register
23 Jun 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/16
05 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
17 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Aug 2016 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/15
04 Jul 2016 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/15
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
09 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
09 Sep 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
29 Aug 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
29 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
29 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
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
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 09/04/2014 for Mine Hifzi
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
20 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
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