Advanced company searchLink opens in new window

NTL CHARTWELL HOLDINGS LIMITED

Company number 03290823

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)
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 18
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
26 May 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 9
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
19 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
18 May 2010 AP01 Appointment of Robert Charles Gale as a director
18 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
18 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
18 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
18 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 16
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 13
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 14
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 15
16 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Dec 2008 363a Return made up to 11/12/08; full list of members
02 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
27 Dec 2007 363a Return made up to 11/12/07; full list of members
09 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
04 Apr 2007 288c Director's particulars changed
03 Apr 2007 403a Declaration of satisfaction of mortgage/charge
17 Feb 2007 287 Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP