Advanced company searchLink opens in new window

REDSTONE TELECOM HOLDINGS LIMITED

Company number 05405982

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)
20 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
10 Jul 2012 MEM/ARTS Memorandum and Articles of Association
10 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 May 2012 AA Full accounts made up to 31 March 2011
13 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
05 Jan 2012 AP03 Appointment of Mr Peter Andrew Hayes as a secretary
05 Jan 2012 TM02 Termination of appointment of Nicholas O'rorke as a secretary
21 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
06 Jan 2011 AA Full accounts made up to 31 March 2010
25 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Sep 2010 TM01 Termination of appointment of Stephen Yapp as a director
15 Sep 2010 AP01 Appointment of Mr Anthony Charles Weaver as a director
07 May 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
25 Mar 2010 AD01 Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 25 March 2010
25 Mar 2010 AD01 Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 25 March 2010
25 Mar 2010 AD01 Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 25 March 2010
04 Mar 2010 TM02 Termination of appointment of Peter Hayes as a secretary
04 Mar 2010 AP03 Appointment of Mr Nicholas O'rorke as a secretary
19 Feb 2010 AP01 Appointment of Mr Peter John Hallett as a director
19 Feb 2010 TM01 Termination of appointment of Timothy Perks as a director
14 Jan 2010 AP01 Appointment of Mr Stephen Yapp as a director
05 Jan 2010 AA Full accounts made up to 31 March 2009
03 Sep 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4
03 Sep 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3