JOHN F. HUNT DEVELOPMENTS LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR CLINTON TOYE

View Document

06/04/206 April 2020 CESSATION OF EXECUTORS OF ALAN RAY PLEDGER AS A PSC

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ALAN HALL / 03/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR IAN DAVID SAVILLE

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/03/1627 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

16/07/1516 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN HALL / 01/07/2013

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR CLINTON TOYE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANET HALL

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANET HALL

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR CHARLES RICHARD GREEN

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR CHARLES RICHARD GREEN

View Document

14/05/1014 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET HALL / 02/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN COX

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 COMPANY NAME CHANGED JOHN F. HUNT (DEVELOPMENTS) LIMI TED CERTIFICATE ISSUED ON 12/02/99

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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