- Company Overview for PODFO LIMITED (04199223)
- Filing history for PODFO LIMITED (04199223)
- People for PODFO LIMITED (04199223)
- Charges for PODFO LIMITED (04199223)
- More for PODFO LIMITED (04199223)
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) |
---|---|---|---|
26 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
14 Feb 2018 | AP01 | Appointment of Ms. Elaine Hall as a director on 1 November 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ United Kingdom to Suite 7, Q11, Quorum Business Park Benton Lane Longbenton Newcastle upon Tyne NE12 8BW on 23 January 2018 | |
23 Aug 2017 | TM01 | Termination of appointment of John Colin Peacock as a director on 2 August 2017 | |
25 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
07 Apr 2017 | AA | Full accounts made up to 31 May 2016 | |
20 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
20 Mar 2017 | SH08 | Change of share class name or designation | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
09 Mar 2017 | TM01 | Termination of appointment of Stephen James Cook as a director on 9 March 2017 | |
13 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
13 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Nov 2016 | CH01 | Director's details changed for Mr David William Stevens on 29 November 2016 | |
26 Aug 2016 | AUD | Auditor's resignation | |
16 Aug 2016 | TM01 | Termination of appointment of Duncan Weir Neilson Ferguson as a director on 2 June 2016 | |
16 Aug 2016 | AP03 | Appointment of Mr John Colin Peacock as a secretary on 2 June 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of David George Hood as a secretary on 2 June 2016 | |
12 Jul 2016 | AUD | Auditor's resignation | |
17 Jun 2016 | MA | Memorandum and Articles of Association | |
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
09 Jun 2016 | AD01 | Registered office address changed from Unit C1, Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ to Unit C1 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne & Wear NE6 4NQ on 9 June 2016 | |
09 Jun 2016 | SH02 | Sub-division of shares on 27 May 2016 | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|