HUNT DEVELOPMENTS (NAH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

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

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM CAVENDISH HOUSE PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0LB

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 ADOPT ARTICLES 15/12/2016

View Document

08/11/168 November 2016 ADOPT ARTICLES 28/09/2016

View Document

18/10/1618 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035133120008

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035133120009

View Document

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

View Document

04/10/164 October 2016 COMPANY NAME CHANGED HUNT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/10/16

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR JONATHAN STUART WILLIAM HUNT

View Document

04/10/164 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1628 September 2016 SOLVENCY STATEMENT DATED 28/09/16

View Document

28/09/1628 September 2016 REDUCE ISSUED CAPITAL 28/09/2016

View Document

28/09/1628 September 2016 28/09/16 STATEMENT OF CAPITAL GBP 3003

View Document

28/09/1628 September 2016 28/09/16 STATEMENT OF CAPITAL GBP 3.00

View Document

28/09/1628 September 2016 STATEMENT BY DIRECTORS

View Document

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/03/1519 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/03/146 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HUNT / 07/02/2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM CAVENDISH HOUSE PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0EP UNITED KINGDOM

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HUNT / 18/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HUNT / 18/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HUNT / 18/10/2011

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HUNT / 19/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HUNT / 19/02/2010

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM CAVENDISH HOUSE PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0EP

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NC INC ALREADY ADJUSTED 13/02/03

View Document

02/03/032 March 2003 £ NC 100/3000 13/02/0

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 S366A DISP HOLDING AGM 14/01/03

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

20/04/9820 April 1998 ALTER MEM AND ARTS 19/02/98

View Document

20/04/9820 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

07/04/987 April 1998 COMPANY NAME CHANGED BESTOPTION LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 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