- Company Overview for NTL KIRKLEES HOLDINGS LIMITED (04169826)
- Filing history for NTL KIRKLEES HOLDINGS LIMITED (04169826)
- People for NTL KIRKLEES HOLDINGS LIMITED (04169826)
- Charges for NTL KIRKLEES HOLDINGS LIMITED (04169826)
- More for NTL KIRKLEES HOLDINGS LIMITED (04169826)
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 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Apr 2014 | TM01 | Termination of appointment of Caroline Withers as a director | |
09 Apr 2014 | AP01 | Appointment of Mine Ozkan Hifzi as a director | |
25 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
13 Dec 2013 | TM01 | Termination of appointment of Robert Gale as a director | |
13 Dec 2013 | AP01 | Appointment of Robert Dominic Dunn as a director | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Mar 2013 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
16 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
16 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 8 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
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 | |
12 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
11 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director |