- Company Overview for NTL (V) (02719474)
- Filing history for NTL (V) (02719474)
- People for NTL (V) (02719474)
- Charges for NTL (V) (02719474)
- More for NTL (V) (02719474)
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) |
---|---|---|---|
19 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 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
04 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
04 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 | |
02 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
17 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
17 Sep 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 | |
09 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
26 Jun 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 | |
13 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
09 Apr 2014 | TM01 | Termination of appointment of Caroline Withers as a director | |
09 Apr 2014 | AP01 | Appointment of Mine Ozkan Hifzi as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Robert Gale as a director | |
13 Dec 2013 | AP01 | Appointment of Robert Dominic Dunn as a director | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 | |
15 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
15 Jan 2013 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |