HOSTMORE PLC

Company Documents

DateDescription
29/04/2529 April 2025 Administrator's progress report

View Document

11/11/2411 November 2024 Result of meeting of creditors

View Document

24/10/2424 October 2024 Termination of appointment of Prism Cosec Limited as a secretary on 2024-10-23

View Document

19/10/2419 October 2024 Statement of administrator's proposal

View Document

16/10/2416 October 2024 Auditor's resignation

View Document

24/09/2424 September 2024 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to C/O Teneo Financial Advisory Limited, the Colmore Building 20 Colmore Circus, Queensway Birmingham B4 6AT on 2024-09-24

View Document

24/09/2424 September 2024 Appointment of an administrator

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

28/12/2328 December 2023 Appointment of Prism Cosec Limited as a secretary on 2023-12-27

View Document

28/12/2328 December 2023 Termination of appointment of Robert Peter Henry as a secretary on 2023-12-27

View Document

06/12/236 December 2023 Appointment of Matthew Noel Bibby as a director on 2023-12-06

View Document

08/09/238 September 2023 Termination of appointment of Alan Philip Clark as a director on 2023-09-07

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

26/06/2326 June 2023 Group of companies' accounts made up to 2023-01-01

View Document

20/06/2320 June 2023 Appointment of Ms Célia Maria Teixeira Pronto-Hussey as a director on 2023-06-20

View Document

09/06/239 June 2023 Termination of appointment of Gavin Maxwell Manson as a director on 2023-06-07

View Document

09/06/239 June 2023 Appointment of Julie Ann Mcewan as a director on 2023-06-07

View Document

09/06/239 June 2023 Appointment of Mrs Helena Joan Feltham as a director on 2023-06-07

View Document

28/04/2328 April 2023 Registration of charge 133348530001, created on 2023-04-28

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mr Stephen Louis Welker on 2023-04-06

View Document

10/01/2310 January 2023 Termination of appointment of Robert Barclay Cook as a director on 2023-01-10

View Document

20/12/2220 December 2022 Termination of appointment of Jane Bednall as a director on 2022-12-19

View Document

15/12/2215 December 2022 Termination of appointment of Louise Ann Stonier as a director on 2022-12-12

View Document

22/04/2222 April 2022 Group of companies' accounts made up to 2022-01-02

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

14/10/2114 October 2021 Sub-division of shares on 2021-10-05

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Re-registration of Memorandum and Articles

View Document

13/10/2113 October 2021 Certificate of re-registration from Private to Public Limited Company

View Document

13/10/2113 October 2021 Re-registration from a private company to a public company

View Document

13/10/2113 October 2021 Balance Sheet

View Document

13/10/2113 October 2021 Auditor's statement

View Document

13/10/2113 October 2021 Auditor's report

View Document

11/10/2111 October 2021 Appointment of Robert Peter Henry as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

11/10/2111 October 2021 Termination of appointment of Sisec Limited as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Director's details changed for Mr Robert Barclay Cook on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Gavin Maxwell Manson on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Ms Jane Bednall on 2021-10-11

View Document

11/10/2111 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Statement of capital on 2021-10-06

View Document

09/09/219 September 2021 Registered office address changed from , 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-09-09

View Document

14/04/2114 April 2021 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