NTL CABLECOMMS SUSSEX

02266092
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
25 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
25 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
31 May 2018 address Move Registers To Sail Company With New Address 2 Buy now
31 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 May 2018 address Change Sail Address Company With New Address 2 Buy now
25 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 May 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 May 2018 resolution Resolution 1 Buy now
22 Mar 2018 resolution Resolution 3 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2017 accounts Annual Accounts 23 Buy now
05 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 80 Buy now
05 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
22 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
23 Mar 2017 mortgage Registration of a charge 75 Buy now
07 Feb 2017 mortgage Registration of a charge 74 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 24 Buy now
19 Aug 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 86 Buy now
19 Aug 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
04 Jul 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
27 Apr 2016 mortgage Registration of a charge 82 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
14 Sep 2015 accounts Annual Accounts 22 Buy now
14 Sep 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 94 Buy now
14 Sep 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
30 Jun 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
06 May 2015 mortgage Registration of a charge 82 Buy now
01 Apr 2015 mortgage Registration of a charge 82 Buy now
06 Feb 2015 mortgage Registration of a charge 90 Buy now
07 Nov 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 24 Buy now
17 Sep 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 92 Buy now
17 Sep 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
26 Jun 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
17 Jun 2014 auditors Auditors Resignation Company 6 Buy now
10 Apr 2014 mortgage Registration of a charge 92 Buy now
09 Apr 2014 officers Termination of appointment of director (Caroline Withers) 1 Buy now
09 Apr 2014 officers Appointment of director (Mine Ozkan Hifzi) 3 Buy now
09 Apr 2014 officers Appointment of director (Mine Ozkan Hifzi) 2 Buy now
02 Apr 2014 mortgage Registration of a charge 92 Buy now
13 Dec 2013 officers Termination of appointment of director (Robert Gale) 1 Buy now
13 Dec 2013 officers Appointment of director (Robert Dominic Dunn) 2 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 26 Buy now
14 Jun 2013 mortgage Registration of a charge 85 Buy now
14 Mar 2013 officers Change of particulars for director (Caroline Bernadette Elizabeth Withers) 2 Buy now
16 Jan 2013 officers Termination of appointment of director (Joanne Tillbrook) 1 Buy now
16 Jan 2013 officers Appointment of director (Caroline Bernadette Elizabeth Withers) 2 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 20 Buy now
05 Mar 2012 officers Termination of appointment of director (Claire Grafin Von Brockdorff Ahlfeldt) 1 Buy now
01 Feb 2012 officers Change of particulars for secretary (Gillian Elizabeth James) 1 Buy now
31 Jan 2012 officers Change of particulars for director (Robert Charles Gale) 2 Buy now
27 Jan 2012 officers Appointment of director (Claire Louise Elizabeth Grafin Von Brockdorff Ahlfeldt) 2 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
11 Nov 2011 officers Appointment of director (Joanne Christine Tillbrook) 2 Buy now
11 Nov 2011 officers Termination of appointment of director (Joanne Tillbrook) 1 Buy now
28 Sep 2011 officers Appointment of director (Joanne Christine Tillbrook) 2 Buy now
28 Sep 2011 officers Termination of appointment of director (Robert Mackenzie) 1 Buy now
31 Aug 2011 accounts Annual Accounts 21 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 mortgage Particulars of a mortgage or charge 18 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
12 Oct 2010 accounts Annual Accounts 21 Buy now
08 Jul 2010 mortgage Particulars of a mortgage or charge 25 Buy now
01 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 May 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
18 May 2010 officers Termination of appointment of secretary (Virgin Media Secretaries Limited) 1 Buy now
18 May 2010 officers Appointment of director (Robert Mario Mackenzie) 2 Buy now
18 May 2010 officers Termination of appointment of director (Virgin Media Directors Limited) 1 Buy now
18 May 2010 officers Termination of appointment of director (Virgin Media Secretaries Limited) 1 Buy now
18 May 2010 officers Appointment of director (Robert Charles Gale) 2 Buy now
18 May 2010 officers Appointment of secretary (Gillian Elizabeth James) 1 Buy now
04 May 2010 mortgage Particulars of a mortgage or charge 15 Buy now
29 Jan 2010 resolution Resolution 3 Buy now
22 Jan 2010 mortgage Particulars of a mortgage or charge 18 Buy now
22 Jan 2010 mortgage Particulars of a mortgage or charge 17 Buy now
14 Nov 2009 annual-return Annual Return 8 Buy now
05 Nov 2009 accounts Annual Accounts 20 Buy now
16 Dec 2008 accounts Annual Accounts 21 Buy now
26 Nov 2008 annual-return Return made up to 07/11/08; full list of members 5 Buy now
28 Mar 2008 accounts Annual Accounts 18 Buy now
28 Nov 2007 annual-return Return made up to 07/11/07; full list of members 7 Buy now
05 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Apr 2007 officers Director's particulars changed 1 Buy now