HUNT FOREST GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of James Robert Fisher as a director on 2025-01-31

View Document

10/02/2510 February 2025 Appointment of Mrs Robyn Barbara Odeh as a director on 2025-02-01

View Document

24/10/2424 October 2024 Full accounts made up to 2024-01-31

View Document

25/09/2425 September 2024 Director's details changed for Mr Christopher Payne on 2024-08-10

View Document

13/03/2413 March 2024 Director's details changed for Mr James Robert Fisher on 2024-03-11

View Document

13/03/2413 March 2024 Director's details changed for Mr Paul Burnett on 2024-03-11

View Document

13/03/2413 March 2024 Director's details changed for Mr Timothy John Hunt on 2024-03-11

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Director's details changed for Mr Edward John Smales on 2022-07-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/09/2215 September 2022 Group of companies' accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

26/02/2226 February 2022 Registration of charge 115236820003, created on 2022-02-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/07/2129 July 2021 Group of companies' accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115236820001

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

17/06/1917 June 2019 PREVSHO FROM 31/08/2019 TO 31/01/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR EDWARD JOHN SMALES

View Document

20/05/1920 May 2019 25/03/19 STATEMENT OF CAPITAL GBP 154

View Document

30/04/1930 April 2019 ADOPT ARTICLES 25/03/2019

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR JAMES ROBERT FISHER

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMALES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN SMALES / 30/01/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 3 ACORN BUSINESS PARK LING ROAD POOLE DORSET BH12 4NZ UNITED KINGDOM

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR PAUL BURNETT

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR STEPHEN JOHN COX

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HUNT / 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/08/1817 August 2018 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