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)
09 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
17 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
26 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
23 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
01 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
01 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
21 Sep 2011 TM01 Termination of appointment of Robert Mackenzie as a director
21 Sep 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
20 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 1 April 2011
04 Oct 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 13
02 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 8
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
07 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
07 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
07 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
05 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary