THE HOST GROUP LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

03/09/133 September 2013 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD

View Document

14/08/1314 August 2013 SECRETARY APPOINTED HENRY JONES

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR DARYL ANTONY KELLY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT

View Document

28/09/1228 September 2012 SECRETARY APPOINTED SUSAN CLARE RUDD

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PATRICK JAMES GALLAGHER

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED LUCY JANE BELL

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED STEPHEN JOHN STONE

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM
JUBILEE HOUSE, SECOND AVENUE
BURTON UPON TRENT
STAFFORDSHIRE
DE14 2WF

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR GILES THORLEY

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM:
107 STATION STREET
BURTON ON TRENT
STAFFORDSHIRE
DE14 1BZ

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/05

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; NO CHANGE OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/04

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 03/11/04 TO 24/08/04

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 03/11/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM:
LAKESIDE HOUSE
THE LAKES NORTHAMPTON
NN4 7SN

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM:
RIVERSIDE HOUSE
RIVERSIDE WAY,BEDFORD ROAD
NORTHAMPTON
NORTHANTS NN1 5NU

View Document

16/03/0116 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/96

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 EXEMPTION FROM APPOINTING AUDITORS 12/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 01/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 AUDITOR'S RESIGNATION

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM:
106 OXFORD ROAD
UXBRIDGE
MIDDLESEX
UB9 4DW

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 EXEMPTION FROM APPOINTING AUDITORS 22/02/91

View Document

19/10/9019 October 1990 366A,252,386 28/09/90

View Document

05/04/905 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED
HOST GROUP LIMITED(THE)
CERTIFICATE ISSUED ON 10/03/89

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

26/09/8726 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 030387

View Document

31/03/8731 March 1987 ADOPT MEM AND ARTS 030387

View Document

19/04/8219 April 1982 ANNUAL RETURN MADE UP TO 14/03/82

View Document

08/04/818 April 1981 ANNUAL RETURN MADE UP TO 14/03/81

View Document

15/04/8015 April 1980 ANNUAL RETURN MADE UP TO 14/03/80

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