HOSTING DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

14/02/2514 February 2025 Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA to Brownhills Motorhomes Ltd Lincoln Road Newark NG24 2EA

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Andrew Paul Craggs on 2024-03-01

View Document

02/01/242 January 2024 Appointment of Miss Jennefer Colloff as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Michael Cantrell as a director on 2024-01-01

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Register(s) moved to registered office address A1-a46 Junction Lincoln Road Newark Nottinghamshire NG24 2EA

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/06/2330 June 2023 Register(s) moved to registered office address A1-a46 Junction Lincoln Road Newark Nottinghamshire NG24 2EA

View Document

19/07/2119 July 2021 Statement of capital on 2021-04-08

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 110.53

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

03/12/193 December 2019 28/06/19 STATEMENT OF CAPITAL GBP 470.53

View Document

15/05/1915 May 2019 19/03/18 STATEMENT OF CAPITAL GBP 1130.53

View Document

15/05/1915 May 2019 19/03/18 STATEMENT OF CAPITAL GBP 990.53

View Document

15/05/1915 May 2019 19/03/18 STATEMENT OF CAPITAL GBP 1060.53

View Document

15/05/1915 May 2019 19/03/18 STATEMENT OF CAPITAL GBP 1170.53

View Document

15/05/1915 May 2019 10/04/18 STATEMENT OF CAPITAL GBP 770.53

View Document

15/05/1915 May 2019 10/04/18 STATEMENT OF CAPITAL GBP 880.53

View Document

29/04/1929 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES HALLEY

View Document

28/02/1928 February 2019 19/03/18 STATEMENT OF CAPITAL GBP 730.53

View Document

28/02/1928 February 2019 19/03/18 STATEMENT OF CAPITAL GBP 690.53

View Document

28/02/1928 February 2019 19/03/18 STATEMENT OF CAPITAL GBP 620.53

View Document

28/02/1928 February 2019 10/04/18 STATEMENT OF CAPITAL GBP 330.53

View Document

28/02/1928 February 2019 19/03/18 STATEMENT OF CAPITAL GBP 550.53

View Document

28/02/1928 February 2019 10/04/18 STATEMENT OF CAPITAL GBP 440.53

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

19/04/1819 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 16/10/16 STATEMENT OF CAPITAL GBP 1210.53

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF MYLES HALLEY AS A PSC

View Document

21/08/1721 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / ANDREW PAUL CRAGGS / 21/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CRAGGS / 21/08/2017

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD CULLEN / 25/01/2017

View Document

07/09/167 September 2016 20/10/15 STATEMENT OF CAPITAL GBP 1430.53

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/09/157 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

05/09/155 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD CULLEN / 09/08/2015

View Document

29/01/1529 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND

View Document

24/12/1424 December 2014 27/11/14 STATEMENT OF CAPITAL GBP 1760.53

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063382290003

View Document

20/11/1420 November 2014 SOLVENCY STATEMENT DATED 19/11/14

View Document

20/11/1420 November 2014 REDUCE ISSUED CAPITAL 19/11/2014

View Document

20/11/1420 November 2014 20/11/14 STATEMENT OF CAPITAL GBP 60013.14

View Document

20/11/1420 November 2014 STATEMENT BY DIRECTORS

View Document

05/09/145 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

12/09/1312 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

16/10/1216 October 2012 SAIL ADDRESS CREATED

View Document

16/10/1216 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/10/1210 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1210 October 2012 20/09/12 STATEMENT OF CAPITAL GBP 6001314.00

View Document

10/10/1210 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1219 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

13/01/1213 January 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

06/01/126 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

26/10/1126 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1126 October 2011 ADOPT ARTICLES 29/09/2011

View Document

26/10/1126 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 6001053

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR MYLES HALLEY

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD CULLEN / 26/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD CULLEN / 26/09/2011

View Document

22/11/1022 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR ANDREW PAUL CRAGGS

View Document

29/05/1029 May 2010 APPOINTMENT TERMINATED, DIRECTOR TOM BOOTH

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 INTRA GROUP LOAN AGREEMENT 30/04/2009

View Document

16/05/0916 May 2009 LEGAL CHARGES AND LOAN AGREEMENTS QUOTED 30/04/2009

View Document

07/05/097 May 2009 SECRETARY APPOINTED MR STEPHEN BERNARD CULLEN

View Document

26/02/0926 February 2009 NC INC ALREADY ADJUSTED 04/02/09

View Document

26/02/0926 February 2009 GBP NC 1000/6014260.73 04/02/2009

View Document

05/09/085 September 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE CULLEN / 03/09/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ALTER ARTICLES 25/04/2008

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED STEVE CULLEN

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 999 LOUGHBOROUGH LOUGHBOROUGH LEICESTERSHIRE LE11 9AP

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 27 OUTWOODS ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3LX

View Document

09/08/079 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CPP SECURE LIMITED


  • 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