HOSTMORE GROUP LIMITED

Grant House Grant House, Peterborough, PE1 1NG, United Kingdom
StatusACTIVE
Company No.13328374
CategoryPrivate Limited Company
Incorporated12 Apr 2021
Age3 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

HOSTMORE GROUP LIMITED is an active private limited company with number 13328374. It was incorporated 3 years, 1 month, 7 days ago, on 12 April 2021. The company address is Grant House Grant House, Peterborough, PE1 1NG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Noel Bibby

Appointment date: 2024-03-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Oct 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/23

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/01/23

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/23

Documents

View document PDF

Second filing of director termination with name

Date: 26 Sep 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Alan Philip Ckark

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Philip Clark

Termination date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Julie Ann Mcewan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-07

Officer name: Gavin Maxwell Manson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-28

Charge number: 133283740002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Francis Blurton

Appointment date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-09

Officer name: Robert Barclay Cook

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jul 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Legacy

Date: 07 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/01/22

Documents

View document PDF

Legacy

Date: 07 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/01/22

Documents

View document PDF

Legacy

Date: 23 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/01/22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2022

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-05

Psc name: Electra Private Equity Plc

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-05

Psc name: Hostmore Plc

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sisec Limited

Termination date: 2021-10-29

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Oct 2021

Action Date: 05 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2021

Action Date: 05 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-05

Charge number: 133283740001

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2021

Action Date: 05 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-05

Capital : 23,053,714.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2021

Action Date: 05 Oct 2021

Category: Capital

Type: SH01

Capital : 21,866,122.4 GBP

Date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-06

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

New address: Grant House 101 Bourges Boulevard Peterborough PE1 1NG

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Capital

Type: SH19

Capital : 23,053,714.40 GBP

Date: 2021-10-06

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/10/21

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-05

Officer name: Mr Alan Philip Clark

Documents

View document PDF

Incorporation company

Date: 12 Apr 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANNY'S CRAFT BAR LIMITED

5 FIELD COURT,LONDON,WC1R 5EF

Number:09548630
Status:LIQUIDATION
Category:Private Limited Company

OAKTREE JOINERS & CONTRACTORS LIMITED

29 MOOR EDGE,BINGLEY,BD16 1LB

Number:09162797
Status:ACTIVE
Category:Private Limited Company

SANT AGATA PROPERTY HOLDINGS & INVESTMENTS LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:06885741
Status:ACTIVE
Category:Private Limited Company

SOULSBY SYNTHESIZERS LIMITED

69A NAPIER ROAD,LONDON,N17 6YG

Number:10612374
Status:ACTIVE
Category:Private Limited Company

SPEEDY INTERNATIONAL LOGISTIC LTD

8 BARSHAM CLOSE,MANCHESTER,M8 5XN

Number:11163758
Status:ACTIVE
Category:Private Limited Company

TACKLE SOLUTIONS LIMITED

OSBOURNE HOUSE,ASHFORD,TW15 3QN

Number:06276095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source