NTL MANCHESTER CABLEVISION HOLDING COMPANY - HOOK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-11 View Report
Gazette. Gazette notice voluntary. 2019-03-26 View Report
Dissolution. Dissolution application strike off company. 2019-03-15 View Report
Confirmation statement. Statement with updates. 2018-12-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-08 View Report
Accounts. Legacy. 2018-10-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-10-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-06-20 View Report
Resolution. Description: Resolutions. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2017-12-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-09-05 View Report
Accounts. Legacy. 2017-09-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. 2017-09-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. 2017-06-22 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2016-09-08 View Report
Accounts. Legacy. 2016-08-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15. 2016-08-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2015-09-14 View Report
Accounts. Legacy. 2015-09-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14. 2015-09-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2014-09-19 View Report
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13. 2014-09-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13. 2014-09-19 View Report
Auditors. Auditors resignation company. 2014-06-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13. 2014-05-23 View Report
Officers. Officer name: Caroline Withers. 2014-04-10 View Report
Officers. Officer name: Mine Ozkan Hifzi. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Officers. Officer name: Robert Gale. 2013-12-05 View Report
Officers. Officer name: Robert Dominic Dunn. 2013-12-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2013-09-27 View Report
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12. 2013-09-27 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12. 2013-09-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12. 2013-06-24 View Report
Officers. Officer name: Caroline Bernadette Elizabeth Withers. Change date: 2013-03-14. 2013-03-14 View Report
Officers. Officer name: Caroline Bernadette Elizabeth Withers. 2013-01-16 View Report
Officers. Officer name: Joanne Tillbrook. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2012-10-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2012-10-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2012-10-17 View Report
Accounts. Accounts type full. 2012-09-25 View Report
Officers. Officer name: Gillian Elizabeth James. Change date: 2011-03-31. 2012-02-01 View Report
Officers. Change date: 2011-03-31. Officer name: Robert Charles Gale. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report