Advanced company searchLink opens in new window

REDHALL NETWORKS LIMITED

Company number 03218686

Filter by category

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)
28 Jun 2013 AA Full accounts made up to 30 September 2012
11 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Loan credit facilities/execute and deliver 28/02/2013
19 Nov 2012 AP01 Appointment of Mr Richard Peter Shuttleworth as a director
16 Nov 2012 TM01 Termination of appointment of John O'kane as a director
02 Oct 2012 CERTNM Company name changed chb-jordan LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
02 Oct 2012 CONNOT Change of name notice
13 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Andrew Smith on 13 July 2012
29 Jun 2012 AA Full accounts made up to 30 September 2011
30 Apr 2012 AD01 Registered office address changed from Redhall House 14 Millbrook Road Yate Bristol BS37 5JW England on 30 April 2012
09 Nov 2011 AP01 Appointment of Gavin James Rabbitt as a director
01 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
05 Apr 2011 TM01 Termination of appointment of Robert Foster as a director
04 Apr 2011 AUD Auditor's resignation
07 Mar 2011 AA Full accounts made up to 30 September 2010
16 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of entry into various documents as listed 20/01/2011
28 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 11
26 Oct 2010 AP01 Appointment of John Peter O'kane as a director
11 Oct 2010 SH20 Statement by directors
11 Oct 2010 SH19 Statement of capital on 11 October 2010
  • GBP 1,000,000
11 Oct 2010 CAP-SS Solvency statement dated 29/09/10
11 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Robert Simon Foster on 1 October 2009