HOST & STAY GROUP LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of Alexander Peter Dominic Marsh as a director on 2025-09-05

View Document

11/09/2511 September 2025 NewAppointment of Growth Partner Iii Llp as a director on 2025-09-05

View Document

11/06/2511 June 2025 Registration of charge 124893470005, created on 2025-06-09

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Registered office address changed from Unit 3-4 Birdwell Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL England to Unit 3-4 Birdwells Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL on 2024-11-18

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

03/09/243 September 2024 Registered office address changed from Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA England to Unit 3-4 Birdwell Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL on 2024-09-03

View Document

27/08/2427 August 2024 Appointment of Mr Alexander Peter Dominic Marsh as a director on 2024-07-21

View Document

07/08/247 August 2024 Notification of H&S Voyage Holdings Limited as a person with significant control on 2024-07-21

View Document

06/08/246 August 2024 Withdrawal of a person with significant control statement on 2024-08-06

View Document

25/07/2425 July 2024 Termination of appointment of Shaun Smith as a director on 2024-07-21

View Document

15/05/2415 May 2024 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

15/05/2415 May 2024 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

09/01/249 January 2024 Registration of charge 124893470003, created on 2023-12-22

View Document

19/12/2319 December 2023 Certificate of change of name

View Document

28/11/2328 November 2023 Director's details changed for Mr Dale Smith on 2023-11-27

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

18/07/2318 July 2023 Registration of charge 124893470002, created on 2023-07-18

View Document

05/07/235 July 2023 Registration of charge 124893470001, created on 2023-07-04

View Document

26/04/2326 April 2023 Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom to Lien House 120 High Street Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2EA on 2023-04-26

View Document

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

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

21/07/2121 July 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts


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