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)
21 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
19 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
19 May 2010 AP01 Appointment of Robert Charles Gale as a director
19 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
19 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
19 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 12
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: 10
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 11
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Dec 2008 363a Return made up to 30/11/08; full list of members
02 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
28 Nov 2007 363a Return made up to 30/11/07; full list of members
09 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 288c Director's particulars changed
17 Feb 2007 287 Registered office changed on 17/02/07 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
21 Dec 2006 403a Declaration of satisfaction of mortgage/charge
10 Dec 2006 363a Return made up to 30/11/06; full list of members
29 Jun 2006 395 Particulars of mortgage/charge
21 Apr 2006 403a Declaration of satisfaction of mortgage/charge
06 Apr 2006 AA Accounts for a dormant company made up to 31 December 2005