- Company Overview for REDHALL NETWORKS LIMITED (03218686)
- Filing history for REDHALL NETWORKS LIMITED (03218686)
- People for REDHALL NETWORKS LIMITED (03218686)
- Charges for REDHALL NETWORKS LIMITED (03218686)
- Insolvency for REDHALL NETWORKS LIMITED (03218686)
- More for REDHALL NETWORKS LIMITED (03218686)
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
|
|
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
|
|
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
|
|
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
|
|
11 Oct 2010 | CAP-SS | Solvency statement dated 29/09/10 | |
11 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
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 |