IHOD LIMITED

61 Chobham Road, Sunningdale, SL5 0DT, Berkshire, United Kingdom
StatusACTIVE
Company No.08212601
CategoryPrivate Limited Company
Incorporated13 Sep 2012
Age11 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

IHOD LIMITED is an active private limited company with number 08212601. It was incorporated 11 years, 8 months, 9 days ago, on 13 September 2012. The company address is 61 Chobham Road, Sunningdale, SL5 0DT, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082126010001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 25 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-25

Capital : 138,858 GBP

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Panayiotis Panayiotou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Panayiotis Panayiotou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

New address: 61 Chobham Road Sunningdale Berkshire SL5 0DT

Old address: 61 Chobham Road Sunnindale Surrey SL5 0DT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: Suite 29 Forum House Stirling Road Chichester West Sussex PO19 7DN United Kingdom

New address: 61 Chobham Road Sunningdale Berkshire SL5 0DT

Change date: 2018-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Simon Collins

Termination date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Edward Wheatley

Termination date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Jonathan David Wheatley

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-23

Officer name: Christopher Paul Baker

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick George Austen

Termination date: 2018-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Alexander Mark Butcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2018

Action Date: 19 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082126010001

Charge creation date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick George Austen

Appointment date: 2017-12-21

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-19

Capital : 126,566 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 15 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-15

Capital : 125,841 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-03

Capital : 125,239 GBP

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2017

Action Date: 24 May 2017

Category: Capital

Type: SH01

Capital : 125,085 GBP

Date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-10

Capital : 124,623 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory Peter Heddle Fordyce

Change date: 2017-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Paul Baker

Change date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory Peter Heddle Fordyce

Change date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Mr Alexander Mark Butcher

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Mr Alan Edward Wheatley

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Mr Mark Simon Collins

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Mr Jonathan David Wheatley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: Suite 29 Forum House Chichester PO19 7DN

New address: Suite 29 Forum House Stirling Road Chichester West Sussex PO19 7DN

Change date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2016

Action Date: 25 Oct 2016

Category: Capital

Type: SH01

Capital : 123,389 GBP

Date: 2016-10-25

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital name of class of shares

Date: 03 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2015

Action Date: 23 Jan 2015

Category: Capital

Type: SH01

Capital : 548,425.00 GBP

Date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Mr Jonathan David Wheatley

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Peter Heddle Fordyce

Appointment date: 2015-01-29

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Capital : 693,000.00 GBP

Date: 2014-11-19

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-19

Capital : 693,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Capital : 693,000.00 GBP

Date: 2014-11-19

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Capital : 608,001.00 GBP

Date: 2014-11-19

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-19

Capital : 608,001.00 GBP

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Mark Butcher

Appointment date: 2014-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Paul Baker

Appointment date: 2014-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

Old address: Hearts of Oak House 4 Pembroke Road Sevenoaks Kent TN13 1XR

New address: Suite 29 Forum House Chichester PO19 7DN

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Wheatley

Termination date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-16

Officer name: Mr Jonathan David Wheatley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon Collins

Appointment date: 2014-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Edward Wheatley

Appointment date: 2014-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Incorporation company

Date: 13 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COMPASS TRAVEL CONSULTANCY LIMITED

25 MELIDEN ROAD,PRESTATYN,LL19 9SD

Number:09154976
Status:ACTIVE
Category:Private Limited Company

CORE M&E SERVICES LIMITED

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI621472
Status:LIQUIDATION
Category:Private Limited Company

ECO HEAT SOUTHERN LTD

57 KINGSFIELD,RINGWOOD,BH24 1PJ

Number:08720277
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS AUTOS LIMITED

THE GLADES FESTIVAL WAY,STOKE ON TRENT,ST1 5SQ

Number:10714410
Status:ACTIVE
Category:Private Limited Company

LEYBOURNE LAKE WATERSPORTS CENTRE LTD

159 CASTLE WAY,WEST MALLING,ME19 5HW

Number:10676733
Status:ACTIVE
Category:Private Limited Company

LONDON COLLEGE OF MAKE-UP LIMITED

37 OSTER STREET,ST. ALBANS,AL3 5JN

Number:08243787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source