HOSTMANOR LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to The Estate Office Cholmondeley Nr Malpas Cheshire SY14 8EZ on 2023-10-24

View Document

18/10/2318 October 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / THE MARQUESS OF CHOLMONDELEY DAVID ROCKSAVAGE / 07/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / THE MARQUESS OF CHOLMONDELEY DAVID ROCKSAVAGE / 07/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / THE MARQUESS OF CHOLMONDELEY DAVID ROCKSAVAGE / 07/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / THE MARQUESS OF CHOLMONDELEY DAVID ROCKSAVAGE / 07/12/2018

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY SMITH & WILLIAMSON LIMITED

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMITH & WILLIAMSON LIMITED / 01/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROCKSAVAGE / 01/01/2010

View Document

29/07/0929 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: SAFFERY CHAMPNESS LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/03/053 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/01/046 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/007 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995 S252 DISP LAYING ACC 21/07/95

View Document

03/08/953 August 1995 S366A DISP HOLDING AGM 21/07/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

02/02/952 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 ALTER MEM AND ARTS 05/10/94

View Document

20/12/9320 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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