HOSTMORE PLC
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Administrator's progress report |
11/11/2411 November 2024 | Result of meeting of creditors |
24/10/2424 October 2024 | Termination of appointment of Prism Cosec Limited as a secretary on 2024-10-23 |
19/10/2419 October 2024 | Statement of administrator's proposal |
16/10/2416 October 2024 | Auditor's resignation |
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 |
24/09/2424 September 2024 | Appointment of an administrator |
11/06/2411 June 2024 | Group of companies' accounts made up to 2023-12-31 |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
28/12/2328 December 2023 | Appointment of Prism Cosec Limited as a secretary on 2023-12-27 |
28/12/2328 December 2023 | Termination of appointment of Robert Peter Henry as a secretary on 2023-12-27 |
06/12/236 December 2023 | Appointment of Matthew Noel Bibby as a director on 2023-12-06 |
08/09/238 September 2023 | Termination of appointment of Alan Philip Clark as a director on 2023-09-07 |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
26/06/2326 June 2023 | Group of companies' accounts made up to 2023-01-01 |
20/06/2320 June 2023 | Appointment of Ms Célia Maria Teixeira Pronto-Hussey as a director on 2023-06-20 |
09/06/239 June 2023 | Termination of appointment of Gavin Maxwell Manson as a director on 2023-06-07 |
09/06/239 June 2023 | Appointment of Julie Ann Mcewan as a director on 2023-06-07 |
09/06/239 June 2023 | Appointment of Mrs Helena Joan Feltham as a director on 2023-06-07 |
28/04/2328 April 2023 | Registration of charge 133348530001, created on 2023-04-28 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
06/04/236 April 2023 | Director's details changed for Mr Stephen Louis Welker on 2023-04-06 |
10/01/2310 January 2023 | Termination of appointment of Robert Barclay Cook as a director on 2023-01-10 |
20/12/2220 December 2022 | Termination of appointment of Jane Bednall as a director on 2022-12-19 |
15/12/2215 December 2022 | Termination of appointment of Louise Ann Stonier as a director on 2022-12-12 |
22/04/2222 April 2022 | Group of companies' accounts made up to 2022-01-02 |
07/12/217 December 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
14/10/2114 October 2021 | Sub-division of shares on 2021-10-05 |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Re-registration of Memorandum and Articles |
13/10/2113 October 2021 | Certificate of re-registration from Private to Public Limited Company |
13/10/2113 October 2021 | Re-registration from a private company to a public company |
13/10/2113 October 2021 | Balance Sheet |
13/10/2113 October 2021 | Auditor's statement |
13/10/2113 October 2021 | Auditor's report |
11/10/2111 October 2021 | Appointment of Robert Peter Henry as a secretary on 2021-10-05 |
11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2021-10-05 |
11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2021-10-05 |
11/10/2111 October 2021 | Termination of appointment of Sisec Limited as a secretary on 2021-10-05 |
11/10/2111 October 2021 | Director's details changed for Mr Robert Barclay Cook on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Mr Gavin Maxwell Manson on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Ms Jane Bednall on 2021-10-11 |
11/10/2111 October 2021 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | |
06/10/216 October 2021 | |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Statement of capital on 2021-10-06 |
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 |
14/04/2114 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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