Armstrong Road
Maidstone
Kent
ME15 6AQ
Director Name | Mr David Coward |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hill Road Chelmsford Essex CM2 6HP |
Director Name | Mr Stephen Harty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Romney Place Maidstone Kent ME15 6LE |
Director Name | Mr Paul Robert Shedden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 9 years (resigned 24 July 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 12 Romney Place Maidstone Kent ME15 6LE |
Director Name | Pod Architects Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | 12 Romney Place Maidstone Kent ME15 6LE |
Secretary Name | Pod Architects Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | 12 Romney Place Maidstone Kent ME15 6LE |
Website | www.pod-architects.com |
---|---|
Email address | [email protected] |
Telephone | 020 74902246 |
Telephone region | London |
Registered Address | 15 Devonshire Square London EC2M 4YW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 September 2020 | Termination of appointment of Paul Robert Shedden as a director on 24 July 2020 (1 page) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
22 July 2020 | Resolutions
|
21 July 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
21 July 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
21 July 2020 | Cessation of Pod Architects Limited as a person with significant control on 31 March 2020 (1 page) |
21 July 2020 | Notification of Ryan Paul Shedden as a person with significant control on 31 March 2020 (2 pages) |
21 July 2020 | Appointment of Mr Ryan Paul Shedden as a director on 6 April 2020 (2 pages) |
21 July 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
20 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
22 February 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
3 March 2016 | Registered office address changed from Pod Architects 33 Great Sutton Street London EC1V 0DX to 3rd Floor 36 Spital Square London E1 6DY on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Pod Architects 33 Great Sutton Street London EC1V 0DX to 3rd Floor 36 Spital Square London E1 6DY on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
20 August 2015 | Termination of appointment of Stephen Harty as a director on 19 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Stephen Harty as a director on 19 August 2015 (1 page) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
13 November 2013 | Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page) |
13 November 2013 | Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page) |
13 November 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
27 September 2013 | Director's details changed for Mr Stephen Harty on 20 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Stephen Harty on 20 September 2013 (2 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Termination of appointment of Pod Architects Ltd as a secretary (1 page) |
26 October 2012 | Termination of appointment of Pod Architects Ltd as a director (1 page) |
26 October 2012 | Termination of appointment of Pod Architects Ltd as a secretary (1 page) |
26 October 2012 | Termination of appointment of Pod Architects Ltd as a director (1 page) |
23 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Director's details changed for Mr Stephen Harty on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Stephen Harty on 15 February 2012 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 November 2011 | Appointment of Mr Paul Robert Shedden as a director (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 November 2011 | Appointment of Mr Paul Robert Shedden as a director (2 pages) |
22 November 2011 | Appointment of Mr Stephen Harty as a director (2 pages) |
22 November 2011 | Appointment of Mr Stephen Harty as a director (2 pages) |
12 September 2011 | Termination of appointment of David Coward as a director (1 page) |
12 September 2011 | Termination of appointment of David Coward as a director (1 page) |
1 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|