R P SHEDDEN HOLDINGS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Registered office address changed from 3rd Floor 36 Spital Square London E1 6DY England to 15 Devonshire Square London London EC2M 4YW on 2021-11-04

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Ryan Paul Shedden on 2020-12-21

View Document

26/07/2126 July 2021 Change of details for Mr Ryan Paul Shedden as a person with significant control on 2020-12-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEDDEN

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 COMPANY NAME CHANGED POD INTERIORS LIMITED CERTIFICATE ISSUED ON 22/07/20

View Document

21/07/2021 July 2020 CESSATION OF POD ARCHITECTS LIMITED AS A PSC

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR RYAN PAUL SHEDDEN

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN PAUL SHEDDEN

View Document

21/07/2021 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 102

View Document

21/07/2021 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 102

View Document

21/07/2021 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 102

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/03/163 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM POD ARCHITECTS 33 GREAT SUTTON STREET LONDON EC1V 0DX

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/11/1313 November 2013 CURRSHO FROM 28/02/2013 TO 30/06/2012

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARTY / 20/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY POD ARCHITECTS LTD

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR POD ARCHITECTS LTD

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARTY / 15/02/2012

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR PAUL ROBERT SHEDDEN

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR STEPHEN HARTY

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COWARD

View Document

01/06/111 June 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company