Advanced company searchLink opens in new window

NTL STREETUNIT PROJECTS LIMITED

Company number 02851201

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)
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 Secretaries Limited as a director
19 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
19 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited 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: 9
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 8
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Sep 2009 363a Return made up to 07/09/09; full list of members
02 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
01 Oct 2008 363a Return made up to 07/09/08; full list of members
08 Nov 2007 363a Return made up to 07/09/07; full list of members
08 Nov 2007 288c Director's particulars changed
05 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
17 Feb 2007 287 Registered office changed on 17/02/07 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9UP
21 Dec 2006 403a Declaration of satisfaction of mortgage/charge
12 Oct 2006 363a Return made up to 07/09/06; 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
10 Mar 2006 395 Particulars of mortgage/charge
30 Sep 2005 363a Return made up to 07/09/05; full list of members