JOHN F HUNT GROUP LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Cessation of John Alan Hall as a person with significant control on 2024-10-17

View Document

15/11/2415 November 2024 Notification of John F Hunt Trustee Limited as a person with significant control on 2024-10-17

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Change of share class name or designation

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

14/10/2414 October 2024 Appointment of Mr John Arthur Fenner as a director on 2024-10-14

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Resolutions

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

21/03/2321 March 2023 Registration of charge 058043250004, created on 2023-03-21

View Document

16/02/2316 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058043250002

View Document

05/01/155 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 ADOPT ARTICLES 07/10/2014

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058043250001

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

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

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/08/127 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MRS JANET HALL

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DISPENSE OF AUTHORISED SHARE CAPITAL/REMAIN OF 1 ISSUE SHARE 05/04/2011

View Document

06/04/116 April 2011 SECRETARY APPOINTED MR CHARLES RICHARD GREEN

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR CHARLES RICHARD GREEN

View Document

29/07/1029 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/06/106 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/06/106 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

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

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM:
46-54 HIGH STREET
INGATESTONE
ESSEX
CM4 9DW

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 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