Download leads from Nexok and grow your business. Find out more

Hosting Developments Limited

Documents

Total Documents174
Total Pages1,262

Filing History

8 July 2020Group of companies' accounts made up to 30 September 2019
29 June 2020Confirmation statement made on 28 June 2020 with updates
17 June 2020Statement of capital on 1 June 2020
  • GBP 110.53
9 December 2019Confirmation statement made on 28 June 2019 with updates
3 December 2019Statement of capital on 28 June 2019
  • GBP 470.53
15 May 2019Statement of capital on 19 March 2018
  • GBP 1,170.53
  • ANNOTATION Clarification The form is a second filing of the SH02 registered on 15/05/2019
15 May 2019Statement of capital on 19 March 2018
  • GBP 1,060.53
  • ANNOTATION Clarification The form is a second filing of the SH02 registered on 15/05/2019
15 May 2019Statement of capital on 10 April 2018
  • GBP 770.53
  • ANNOTATION Clarification The form is a second filing of the SH02 registered on 15/05/2019
15 May 2019Statement of capital on 19 March 2018
  • GBP 1,130.53
  • ANNOTATION Clarification The form is a second filing of the SH02 registered on 15/05/2019
15 May 2019Statement of capital on 19 March 2018
  • GBP 990.53
  • ANNOTATION Clarification The form is a second filing of the SH02 registered on 15/05/2019
15 May 2019Statement of capital on 10 April 2018
  • GBP 880.53
  • ANNOTATION Clarification The form is a second filing of the SH02 registered on 15/05/2019
29 April 2019Group of companies' accounts made up to 30 September 2018
15 March 2019Notification of Myles Halley as a person with significant control on 19 October 2016
15 March 2019Confirmation statement made on 15 March 2019 with updates
28 February 2019Statement of capital on 10 April 2018
  • GBP 330.53
  • ANNOTATION Clarification a second filed SH02 was registered on 15/05/2019
28 February 2019Statement of capital on 10 April 2018
  • GBP 440.53
  • ANNOTATION Clarification a second filed SH02 was registered on 15/05/2019
28 February 2019Statement of capital on 19 March 2018
  • GBP 550.53
  • ANNOTATION Clarification a second filed SH02 was registered on 15/05/2019
28 February 2019Statement of capital on 19 March 2018
  • GBP 690.53
  • ANNOTATION Clarification a second filed SH02 was registered on 15/05/2019
28 February 2019Statement of capital on 19 March 2018
  • GBP 730.53
  • ANNOTATION Clarification a second filed SH02 was registered on 15/05/2019
28 February 2019Statement of capital on 19 March 2018
  • GBP 620.53
  • ANNOTATION Clarification a second filed SH02 was registered on 15/05/2019
21 August 2018Confirmation statement made on 9 August 2018 with no updates
19 April 2018Group of companies' accounts made up to 30 September 2017
15 February 2018Statement of capital on 16 October 2016
  • GBP 1,210.53
22 August 2017Cessation of Myles Halley as a person with significant control on 19 October 2016
22 August 2017Confirmation statement made on 9 August 2017 with updates
22 August 2017Confirmation statement made on 9 August 2017 with updates
22 August 2017Cessation of Myles Halley as a person with significant control on 19 October 2016
21 August 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
21 August 2017Director's details changed for Mr Andrew Paul Craggs on 21 August 2017
21 August 2017Change of details for Andrew Paul Craggs as a person with significant control on 21 August 2017
21 August 2017Change of details for Andrew Paul Craggs as a person with significant control on 21 August 2017
21 August 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
21 August 2017Director's details changed for Mr Andrew Paul Craggs on 21 August 2017
26 January 2017Group of companies' accounts made up to 30 September 2016
26 January 2017Group of companies' accounts made up to 30 September 2016
25 January 2017Director's details changed for Mr Stephen Bernard Cullen on 25 January 2017
25 January 2017Director's details changed for Mr Stephen Bernard Cullen on 25 January 2017
7 September 2016Statement of capital on 20 October 2015
  • GBP 1,430.53
7 September 2016Statement of capital on 20 October 2015
  • GBP 1,430.53
21 August 2016Confirmation statement made on 9 August 2016 with updates
21 August 2016Confirmation statement made on 9 August 2016 with updates
23 December 2015Group of companies' accounts made up to 30 September 2015
23 December 2015Group of companies' accounts made up to 30 September 2015
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,760.53
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,760.53
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,760.53
5 September 2015Director's details changed for Mr Stephen Bernard Cullen on 9 August 2015
5 September 2015Director's details changed for Mr Stephen Bernard Cullen on 9 August 2015
5 September 2015Director's details changed for Mr Stephen Bernard Cullen on 9 August 2015
29 January 2015Group of companies' accounts made up to 30 September 2014
29 January 2015Group of companies' accounts made up to 30 September 2014
12 January 2015Purchase of own shares.
12 January 2015Purchase of own shares.
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
24 December 2014Cancellation of shares. Statement of capital on 27 November 2014
  • GBP 1,760.53
24 December 2014Cancellation of shares. Statement of capital on 27 November 2014
  • GBP 1,760.53
3 December 2014Satisfaction of charge 1 in full
3 December 2014Satisfaction of charge 1 in full
27 November 2014Registration of charge 063382290003, created on 21 November 2014
27 November 2014Registration of charge 063382290003, created on 21 November 2014
20 November 2014Statement of capital on 20 November 2014
  • GBP 60,013.14
20 November 2014Statement of capital on 20 November 2014
  • GBP 60,013.14
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium 19/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
20 November 2014Statement by Directors
20 November 2014Solvency Statement dated 19/11/14
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium 19/11/2014
20 November 2014Statement by Directors
20 November 2014Solvency Statement dated 19/11/14
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 6,001,314
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 6,001,314
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 6,001,314
23 April 2014Group of companies' accounts made up to 30 September 2013
23 April 2014Group of companies' accounts made up to 30 September 2013
1 October 2013Group of companies' accounts made up to 30 September 2012
1 October 2013Group of companies' accounts made up to 30 September 2012
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 6,001,314
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 6,001,314
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 6,001,314
16 October 2012Register(s) moved to registered inspection location
16 October 2012Register(s) moved to registered inspection location
16 October 2012Annual return made up to 9 August 2012 with a full list of shareholders
16 October 2012Register inspection address has been changed
16 October 2012Annual return made up to 9 August 2012 with a full list of shareholders
16 October 2012Register inspection address has been changed
16 October 2012Annual return made up to 9 August 2012 with a full list of shareholders
10 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 6,001,314.00
10 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 6,001,314.00
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 October 2012Statement of company's objects
10 October 2012Statement of company's objects
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 January 2012Group of companies' accounts made up to 30 September 2011
19 January 2012Group of companies' accounts made up to 30 September 2011
13 January 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011
13 January 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011
7 January 2012Compulsory strike-off action has been discontinued
7 January 2012Compulsory strike-off action has been discontinued
6 January 2012Group of companies' accounts made up to 31 December 2010
6 January 2012Group of companies' accounts made up to 31 December 2010
27 December 2011First Gazette notice for compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
26 October 2011Change of share class name or designation
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 6,001,053
26 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 6,001,053
26 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 October 2011Change of share class name or designation
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 September 2011Appointment of Mr Myles Halley as a director
28 September 2011Appointment of Mr Myles Halley as a director
26 September 2011Secretary's details changed for Mr Stephen Bernard Cullen on 26 September 2011
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
26 September 2011Secretary's details changed for Mr Stephen Bernard Cullen on 26 September 2011
26 September 2011Director's details changed for Mr Stephen Bernard Cullen on 26 September 2011
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
26 September 2011Director's details changed for Mr Stephen Bernard Cullen on 26 September 2011
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
22 November 2010Group of companies' accounts made up to 31 December 2009
22 November 2010Group of companies' accounts made up to 31 December 2009
7 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
7 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
7 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
21 July 2010Particulars of a mortgage or charge / charge no: 2
21 July 2010Particulars of a mortgage or charge / charge no: 2
9 July 2010Group of companies' accounts made up to 31 December 2008
9 July 2010Group of companies' accounts made up to 31 December 2008
5 July 2010Appointment of Mr Andrew Paul Craggs as a director
5 July 2010Appointment of Mr Andrew Paul Craggs as a director
29 May 2010Termination of appointment of Tom Booth as a director
29 May 2010Termination of appointment of Tom Booth as a director
12 August 2009Return made up to 09/08/09; full list of members
12 August 2009Return made up to 09/08/09; full list of members
1 June 2009Resolutions
  • RES13 ‐ Intra group loan agreement 30/04/2009
1 June 2009Resolutions
  • RES13 ‐ Intra group loan agreement 30/04/2009
16 May 2009Resolutions
  • RES13 ‐ Legal charges and loan agreements quoted 30/04/2009
16 May 2009Resolutions
  • RES13 ‐ Legal charges and loan agreements quoted 30/04/2009
7 May 2009Secretary appointed mr stephen bernard cullen
7 May 2009Secretary appointed mr stephen bernard cullen
26 February 2009Particulars of contract relating to shares
26 February 2009Nc inc already adjusted 04/02/09
26 February 2009Particulars of contract relating to shares
26 February 2009Ad 04/02/09\gbp si 6000000@1=6000000\gbp ic 1000/6001000\
26 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 February 2009Ad 04/02/09\gbp si 6000000@1=6000000\gbp ic 1000/6001000\
26 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 February 2009Nc inc already adjusted 04/02/09
5 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008
5 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008
3 September 2008Return made up to 09/08/08; full list of members
3 September 2008Director's change of particulars / steve cullen / 03/09/2008
3 September 2008Return made up to 09/08/08; full list of members
3 September 2008Director's change of particulars / steve cullen / 03/09/2008
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 May 2008Director appointed steve cullen
12 May 2008Registered office changed on 12/05/2008 from 999 loughborough loughborough leicestershire LE11 9AP
12 May 2008Director appointed steve cullen
12 May 2008Registered office changed on 12/05/2008 from 999 loughborough loughborough leicestershire LE11 9AP
3 May 2008Particulars of a mortgage or charge / charge no: 1
3 May 2008Particulars of a mortgage or charge / charge no: 1
7 January 2008Secretary resigned
7 January 2008Secretary resigned
16 October 2007Accounting reference date extended from 31/08/08 to 31/10/08
16 October 2007Accounting reference date extended from 31/08/08 to 31/10/08
14 August 2007Secretary's particulars changed
14 August 2007Secretary's particulars changed
13 August 2007Director's particulars changed
13 August 2007Director's particulars changed
10 August 2007Registered office changed on 10/08/07 from: 27 outwoods road loughborough leicestershire LE11 3LX
10 August 2007Registered office changed on 10/08/07 from: 27 outwoods road loughborough leicestershire LE11 3LX
9 August 2007Incorporation
9 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing