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)
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
  • GBP 548,425
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
  • GBP 548,425.00
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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
  • GBP 693,000.00
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 693,000.00
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 693,000.00
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 608,001.00
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 608,001.00
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The acquisition by the company of the business and assets of ihod (services) LLP be approved 19/11/2014
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
  • GBP 1
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