Advanced company searchLink opens in new window

NTL KIRKLEES HOLDINGS LIMITED

Company number 04169826

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 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
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
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