HUNT DEVELOPMENTS HOLDINGS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HOUGHTON HUNT

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM DAVID KING

View Document

06/07/176 July 2017 CESSATION OF NICHOLAS ANTHONY HUNT AS A PSC

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM C/O VANDERPUMP & SYKES LLP LOUGH POINT 2 GLADBECK WAY ENFIELD EN2 7JA ENGLAND

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR JONATHAN STUART WILLIAM HUNT

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT ALAN FLETCHER

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HOUGHTON HUNT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/11/168 November 2016 ADOPT ARTICLES 12/09/2016

View Document

11/10/1611 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1611 October 2016 COMPANY NAME CHANGED HUNT DEVELOPMENTS GROUP LTD CERTIFICATE ISSUED ON 11/10/16

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNT

View Document

04/10/164 October 2016 CURRSHO FROM 31/08/2017 TO 30/04/2017

View Document

04/10/164 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 25.01

View Document

21/09/1621 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 25

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR PHILIP ANDREW HUNT

View Document

19/08/1619 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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