Hoddesdon
EN11 0LB
Director Name | Mr Jonathan Stuart William Hunt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES |
Director Name | Mr Philip Andrew Hunt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Plumpton Road Hoddesdon EN11 0LB |
Registered Address | 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
---|---|
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
22 August 2017 | Notification of Christine Houghton Hunt as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Christine Houghton Hunt as a person with significant control on 21 September 2016 (2 pages) |
6 July 2017 | Notification of Christine Houghton Hunt as a person with significant control on 21 September 2016 (2 pages) |
6 July 2017 | Registered office address changed from C/O Vanderpump & Sykes Llp Lough Point 2 Gladbeck Way Enfield EN2 7JA England to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Jonathan Stuart William Hunt as a director on 5 July 2017 (2 pages) |
6 July 2017 | Cessation of Nicholas Anthony Hunt as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of Kim David King as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Grant Alan Fletcher as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Kim David King as a person with significant control on 21 September 2016 (2 pages) |
6 July 2017 | Notification of Grant Alan Fletcher as a person with significant control on 21 September 2016 (2 pages) |
6 July 2017 | Registered office address changed from C/O Vanderpump & Sykes Llp Lough Point 2 Gladbeck Way Enfield EN2 7JA England to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page) |
6 July 2017 | Notification of Christine Houghton Hunt as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Cessation of Nicholas Anthony Hunt as a person with significant control on 21 September 2016 (1 page) |
6 July 2017 | Appointment of Mr Jonathan Stuart William Hunt as a director on 5 July 2017 (2 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
11 October 2016 | Change of name notice (2 pages) |
11 October 2016 | Company name changed hunt developments group LTD\certificate issued on 11/10/16
|
11 October 2016 | Change of name notice (2 pages) |
11 October 2016 | Company name changed hunt developments group LTD\certificate issued on 11/10/16
|
4 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
4 October 2016 | Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page) |
4 October 2016 | Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
4 October 2016 | Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page) |
4 October 2016 | Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
20 September 2016 | Appointment of Mr Philip Andrew Hunt as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Philip Andrew Hunt as a director on 20 September 2016 (2 pages) |
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|