Advanced company searchLink opens in new window

IHOD LIMITED

Company number 08212601

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)
12 Jun 2018 TM01 Termination of appointment of Alexander Mark Butcher as a director on 8 June 2018
01 May 2018 AA Total exemption full accounts made up to 30 September 2017
05 Mar 2018 MR01 Registration of charge 082126010001, created on 19 February 2018
21 Dec 2017 AP01 Appointment of Mr Patrick George Austen as a director on 21 December 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 126,566
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 125,841
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 125,239
22 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 125,085
22 May 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 124,623
01 Mar 2017 CH01 Director's details changed for Mr Rory Peter Heddle Fordyce on 28 February 2017
23 Feb 2017 CH03 Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017
23 Feb 2017 CH01 Director's details changed for Mr Rory Peter Heddle Fordyce on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Alexander Mark Butcher on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Alan Edward Wheatley on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Mark Simon Collins on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Jonathan David Wheatley on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from Suite 29 Forum House Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester West Sussex PO19 7DN on 22 February 2017
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 123,389
04 Nov 2016 SH08 Change of share class name or designation
04 Nov 2016 SH10 Particulars of variation of rights attached to shares