Advanced company searchLink opens in new window

CABLETEL SURREY AND HAMPSHIRE LIMITED

Company number 02740651

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)
23 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Feb 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/19
25 Nov 2020 TM01 Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
06 Jul 2020 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/19
24 Apr 2020 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020
10 Mar 2020 AP01 Appointment of Roderick Gregor Mcneil as a director on 9 March 2020
10 Mar 2020 TM01 Termination of appointment of William Thomas Castell as a director on 9 March 2020
05 Mar 2020 AP01 Appointment of Severina-Pompilia Pascu as a director on 3 March 2020
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2019 PSC05 Change of details for Virgin Media Limited as a person with significant control on 2 December 2019
16 Dec 2019 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on 16 December 2019
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 CH03 Secretary's details changed for Gillian Elizabeth James on 4 October 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
09 Sep 2019 AP01 Appointment of Mr William Thomas Castell as a director on 9 September 2019
09 Sep 2019 TM01 Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019
22 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
22 Jul 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/18
19 Jun 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
16 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
16 Nov 2018 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/17
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
20 Jun 2018 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/17