- Company Overview for VIRGIN MEDIA WHOLESALE LIMITED (02514287)
- Filing history for VIRGIN MEDIA WHOLESALE LIMITED (02514287)
- People for VIRGIN MEDIA WHOLESALE LIMITED (02514287)
- Charges for VIRGIN MEDIA WHOLESALE LIMITED (02514287)
- More for VIRGIN MEDIA WHOLESALE LIMITED (02514287)
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) |
---|---|---|---|
01 Feb 2012 | CH03 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Robert Charles Gale on 31 March 2011 | |
27 Jan 2012 | AP01 | Appointment of Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt as a director | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
22 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
05 Oct 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Sep 2010 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
16 Sep 2010 | TM01 | Termination of appointment of Caroline Withers as a director | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
01 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 | |
29 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
11 Feb 2010 | CERTNM |
Company name changed telewest communications group LIMITED\certificate issued on 11/02/10
|
|
11 Feb 2010 | CONNOT | Change of name notice |