ELVIN & HUNT DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Return of final meeting in a members' voluntary winding up

View Document

17/03/2317 March 2023 Registered office address changed from Beehive Cottage Naphill Common Naphill High Wycombe HP14 4RQ England to Innovation Centre 99 Park Drive Milton Abingdon Oxon OX14 4RY on 2023-03-17

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Declaration of solvency

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-12-30

View Document

24/01/2324 January 2023 Satisfaction of charge 17 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 15 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 14 in full

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Registered office address changed from The Bottom Farm Beacon Hill, Penn High Wycombe Buckinghamshire HP10 8NJ to Beehive Cottage Naphill Common Naphill High Wycombe HP14 4RQ on 2022-11-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

21/04/2121 April 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

16/04/2016 April 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/05/1930 May 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

22/05/1722 May 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 December 2013

View Document

03/12/143 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JUNE HUNT

View Document

07/01/107 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE HUNT / 14/11/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 7TH FLOOR QUEENS HOUSE 2 HOLLY ROAD TWICKENHAM TW1 4EG

View Document

23/08/0023 August 2000

View Document

12/11/9912 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 29A YORK STREET TWICKENHAM MIDDLESEX TW1 3LB

View Document

16/11/9816 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/11/948 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/11/9316 November 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/01/9331 January 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/11/9126 November 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/913 April 1991 RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/06/904 June 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/04/895 April 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/12/8629 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/715 April 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information