HUNTS SPV ONE LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Termination of appointment of David John Hunt as a director on 2023-10-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

17/02/2317 February 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MISS STEFANIA MENNICHELLI

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058298540007

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058298540006

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058298540003

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058298540004

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058298540005

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058298540001

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058298540002

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058298540004

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058298540003

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058298540001

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058298540002

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED HUNTS SPV PARK ROAD LTD CERTIFICATE ISSUED ON 28/06/16

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUNT / 26/05/2016

View Document

27/06/1627 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 COMPANY NAME CHANGED OCEAN NAVITAS ELECTRIC LIMITED CERTIFICATE ISSUED ON 26/05/16

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCAGUE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY KAREN HUNT

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUNT / 26/05/2012

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 12 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6BL UNITED KINGDOM

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM EDDY FERGUSON HOUSE RIDLEY STREET BLYTH NORTHUMBERLAND NE24 3AG

View Document

21/07/0821 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 12 EXCHANGE STREET, RETFORD, NOTTINGHAMSHIRE, DN22 6BL

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 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