Advanced company searchLink opens in new window

CHB-JORDAN LIMITED

Company number 02550664

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)
09 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000,000
01 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Jun 2014 TM01 Termination of appointment of Richard Shuttleworth as a director
12 Jun 2014 AP01 Appointment of Mr Christopher John Kelly as a director
11 Jun 2014 AP01 Appointment of Mr Philip Brierley as a director
13 May 2014 AP03 Appointment of Mr Christopher John Kelly as a secretary
12 May 2014 TM01 Termination of appointment of Christopher Lewis Jones as a director
12 May 2014 TM02 Termination of appointment of Christopher Lewis Jones as a secretary
11 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000,000
18 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
14 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
13 Nov 2012 AP01 Appointment of Mr Richard Peter Shuttleworth as a director
13 Nov 2012 TM01 Termination of appointment of John O'kane as a director
02 Oct 2012 CERTNM Company name changed redhall networks LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
02 Oct 2012 CONNOT Change of name notice
29 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Apr 2012 AD01 Registered office address changed from 14 Millbrook Road Yate Bristol BS37 5JW on 30 April 2012
07 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
27 Sep 2011 CERTNM Company name changed jeuk 1997 LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
07 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
05 Apr 2011 TM01 Termination of appointment of Robert Foster as a director
05 Apr 2011 AP01 Appointment of Mr John Peter O'kane as a director
02 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
15 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009