- 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) |
---|---|---|---|
20 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
14 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Mar 2015 | SH08 | Change of share class name or designation | |
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
23 Feb 2015 | AP01 | Appointment of Mr Jonathan David Wheatley as a director on 19 November 2014 | |
09 Feb 2015 | MA | Memorandum and Articles of Association | |
09 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | AP01 | Appointment of Mr Rory Peter Heddle Fordyce as a director on 29 January 2015 | |
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2014 | AP01 | Appointment of Mr Alexander Mark Butcher as a director on 4 December 2014 | |
05 Dec 2014 | AP03 | Appointment of Mr Christopher Paul Baker as a secretary on 4 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Hearts of Oak House 4 Pembroke Road Sevenoaks Kent TN13 1XR to Suite 29 Forum House Chichester PO19 7DN on 4 December 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Jonathan David Wheatley as a director on 6 October 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Mr Jonathan David Wheatley on 16 April 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Mark Simon Collins as a director on 11 August 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Alan Edward Wheatley as a director on 11 August 2014 | |
16 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 |