HOST MANAGEMENT LTD

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs, S&W Partners Llp 4th Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15

View Document

26/02/2526 February 2025 Satisfaction of charge 047599380010 in full

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

16/05/2416 May 2024 Appointment of a voluntary liquidator

View Document

16/05/2416 May 2024 Declaration of solvency

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Registered office address changed from 550 Second Floor Thames Valley Park Reading RG6 1PT England to C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-16

View Document

15/05/2415 May 2024 Termination of appointment of Marina Stewart as a secretary on 2024-04-30

View Document

15/05/2415 May 2024 Appointment of Compass Secretaries Limited as a secretary on 2024-04-30

View Document

13/09/2313 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022 Statement of capital on 2022-12-01

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/01/2212 January 2022 Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31

View Document

12/01/2212 January 2022 Cessation of Hcmgh Limited as a person with significant control on 2021-12-31

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

12/11/1912 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/11/1912 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/11/1912 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/11/1912 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MADELEINE MUSSELWHITE

View Document

24/06/1924 June 2019 ARTICLES OF ASSOCIATION

View Document

24/06/1924 June 2019 ALTER ARTICLES 31/05/2019

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047599380006

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047599380007

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047599380005

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047599380004

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047599380003

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047599380009

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047599380008

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047599380010

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA TINNISWOOD

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRY

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047599380009

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047599380008

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 550 SECOND FLOOR THAMES VALLEY PARK READING BERKSHIRE RG6 1RA UNITED KINGDOM

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047599380007

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL TONER / 26/04/2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM BRYANTS FARM KILN ROAD DUNSDEN READING RG4 9PB ENGLAND

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS NICOLA TINNISWOOD

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS CAROLINE EMMA FRY

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047599380006

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM LISS HOUSE STATION ROAD LISS HAMPSHIRE GU33 7AD

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

19/06/1519 June 2015 ADOPT ARTICLES 01/06/2015

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY MADELEINE MUSSELWHITE

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOMSHAW

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047599380005

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047599380004

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047599380003

View Document

26/05/1526 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON LUND

View Document

29/05/1329 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH SCOTT / 21/04/2013

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 SECRETARY APPOINTED MS MARINA STEWART

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED HOST CONTRACT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/08/12

View Document

08/08/128 August 2012 DIRECTOR APPOINTED GORDON STEWART LUND

View Document

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 ARTICLES OF ASSOCIATION

View Document

28/03/1228 March 2012 INCREASE AUTHORISE SHARE CAPITAL 19/03/2012

View Document

28/03/1228 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 1446451

View Document

04/01/124 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 1401452

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRAND

View Document

24/11/1124 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/119 August 2011 SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MADELEINE SUZANNE MUSSELWHITE

View Document

06/07/116 July 2011 12/05/11 NO CHANGES

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR ANDREW HUGH SCOTT

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED BILL TONER

View Document

25/05/1125 May 2011 APPOINT PERSON AS DIRECTOR

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY ANN HOUGHTON

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANN HOUGHTON

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DEBORAH HOMSHAW

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHUBB

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE REBECCA HOUGHTON / 18/09/2010

View Document

23/06/1023 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CHUBB / 12/05/2010

View Document

01/04/101 April 2010 SECTION 519 - AUDITOR'S RESIGNATION

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/01/092 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0830 December 2008 GBP NC 1375000/1626450 29/12/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS WOOD

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MICHAEL DAVID CHUBB

View Document

21/05/0821 May 2008 CURREXT FROM 31/08/2008 TO 31/12/2008 SECRETARY OF STATE APPROVAL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: KEMPS PLACE, SELBORNE ROAD GREATHAM, LISS, HAMPSHIRE GU33 6HG

View Document

11/09/0711 September 2007 NC INC ALREADY ADJUSTED 30/08/07

View Document

11/09/0711 September 2007 £ NC 675000/1375000 30/0

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 S-DIV 01/09/06

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 01/09/06

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 £ NC 250000/500000 01/03

View Document

21/03/0621 March 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/08/0411 August 2004 £ NC 100/250000 05/07

View Document

11/08/0411 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0411 August 2004 NC INC ALREADY ADJUSTED 05/07/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/08/04

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: FOREST HOUSE, DURFORD WOOD, PETERSFIELD, HAMPSHIRE GU31 5AN

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 COMPANY NAME CHANGED HOST FOOD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/03/04

View Document

06/02/046 February 2004 COMPANY NAME CHANGED HOST CONTRACT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 100 FETTER LANE, LONDON, EC4A 1BN

View Document

17/09/0317 September 2003 COMPANY NAME CHANGED BEALAW (669) LIMITED CERTIFICATE ISSUED ON 17/09/03

View Document

12/05/0312 May 2003 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