Advanced company searchLink opens in new window

NTL WINSTON HOLDINGS LIMITED

Company number 03290821

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)
11 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
11 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
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
13 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
17 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
17 Nov 2011 TM01 Termination of appointment of Joanne Tillbrook as a director
05 Oct 2011 AP01 Appointment of Joanne Christine Tillbrook as a director
05 Oct 2011 TM01 Termination of appointment of Robert Mackenzie as a director
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
15 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
07 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 16
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
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
21 May 2010 TM01 Termination of appointment of Virgin Secretaries Limited as a director