- Company Overview for IHOD LIMITED (08212601)
- Filing history for IHOD LIMITED (08212601)
- People for IHOD LIMITED (08212601)
- Charges for IHOD LIMITED (08212601)
- More for IHOD LIMITED (08212601)
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
|
|
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 19 September 2017
|
|
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
|
|
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 24 May 2017
|
|
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
|
|
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
|
|
04 Nov 2016 | SH08 | Change of share class name or designation | |
04 Nov 2016 | SH10 | Particulars of variation of rights attached to shares |