Founded in 2008, Host Europe Ltd are based in Hayes, it has a status of "Active". We don't know the number of employees at Host Europe Ltd. There are 3 directors listed as Cole, Matthew, Shutler, James, Puvermueller, Patrick for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PUVERMUELLER, Patrick | 28 October 2010 | 14 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Matthew | 07 March 2008 | 12 March 2008 | 1 |
SHUTLER, James | 28 October 2010 | 07 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 July 2020 | |
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 27 March 2019 | |
TM01 - Termination of appointment of director | 09 October 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 05 March 2018 | |
CH01 - Change of particulars for director | 16 February 2018 | |
TM01 - Termination of appointment of director | 11 December 2017 | |
TM02 - Termination of appointment of secretary | 11 December 2017 | |
AP01 - Appointment of director | 11 December 2017 | |
AP01 - Appointment of director | 11 December 2017 | |
AA01 - Change of accounting reference date | 26 July 2017 | |
MR04 - N/A | 23 May 2017 | |
MR04 - N/A | 23 May 2017 | |
MR04 - N/A | 23 May 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 21 March 2016 | |
RESOLUTIONS - N/A | 14 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
RESOLUTIONS - N/A | 17 April 2015 | |
SH01 - Return of Allotment of shares | 02 April 2015 | |
AR01 - Annual Return | 10 March 2015 | |
MR01 - N/A | 18 February 2015 | |
CH01 - Change of particulars for director | 12 January 2015 | |
CH01 - Change of particulars for director | 12 January 2015 | |
CH03 - Change of particulars for secretary | 12 January 2015 | |
AD01 - Change of registered office address | 08 January 2015 | |
AD01 - Change of registered office address | 29 September 2014 | |
AA - Annual Accounts | 08 September 2014 | |
TM01 - Termination of appointment of director | 05 August 2014 | |
AP01 - Appointment of director | 05 August 2014 | |
RESOLUTIONS - N/A | 28 April 2014 | |
RESOLUTIONS - N/A | 20 March 2014 | |
SH01 - Return of Allotment of shares | 20 March 2014 | |
AR01 - Annual Return | 11 March 2014 | |
TM01 - Termination of appointment of director | 17 February 2014 | |
RESOLUTIONS - N/A | 28 January 2014 | |
TM01 - Termination of appointment of director | 28 January 2014 | |
TM01 - Termination of appointment of director | 28 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
SH01 - Return of Allotment of shares | 28 January 2014 | |
RESOLUTIONS - N/A | 12 December 2013 | |
SH01 - Return of Allotment of shares | 11 December 2013 | |
MR01 - N/A | 07 December 2013 | |
RESOLUTIONS - N/A | 06 November 2013 | |
MR01 - N/A | 02 November 2013 | |
MR04 - N/A | 23 October 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 07 March 2012 | |
CERTNM - Change of name certificate | 02 November 2011 | |
RESOLUTIONS - N/A | 25 October 2011 | |
CONNOT - N/A | 25 October 2011 | |
AA - Annual Accounts | 09 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
AR01 - Annual Return | 29 March 2011 | |
MISC - Miscellaneous document | 23 February 2011 | |
MG01 - Particulars of a mortgage or charge | 18 November 2010 | |
AP01 - Appointment of director | 15 November 2010 | |
TM02 - Termination of appointment of secretary | 11 November 2010 | |
TM01 - Termination of appointment of director | 11 November 2010 | |
TM01 - Termination of appointment of director | 11 November 2010 | |
TM01 - Termination of appointment of director | 11 November 2010 | |
TM01 - Termination of appointment of director | 11 November 2010 | |
AP01 - Appointment of director | 11 November 2010 | |
AP01 - Appointment of director | 11 November 2010 | |
AD01 - Change of registered office address | 11 November 2010 | |
AP03 - Appointment of secretary | 11 November 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 02 April 2010 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH03 - Change of particulars for secretary | 04 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 July 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 July 2009 | |
363a - Annual Return | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
225 - Change of Accounting Reference Date | 19 December 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
RESOLUTIONS - N/A | 24 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 2008 | |
123 - Notice of increase in nominal capital | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
395 - Particulars of a mortgage or charge | 22 March 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
MEM/ARTS - N/A | 19 March 2008 | |
MEM/ARTS - N/A | 17 March 2008 | |
CERTNM - Change of name certificate | 14 March 2008 | |
NEWINC - New incorporation documents | 07 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2015 | Fully Satisfied |
N/A |
A registered charge | 26 November 2013 | Fully Satisfied |
N/A |
A registered charge | 29 October 2013 | Fully Satisfied |
N/A |
Accession deed | 11 November 2010 | Fully Satisfied |
N/A |
Debenture | 02 April 2008 | Fully Satisfied |
N/A |
Group debenture | 14 March 2008 | Fully Satisfied |
N/A |