About

Registered Number: 08539543
Date of Incorporation: 22/05/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES

 

Having been setup in 2013, Hunts Spv Two Ltd has its registered office in Nottinghamshire, it's status at Companies House is "Active". Mennichelli, Stefania, Goldsbury, Michael David are listed as directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSBURY, Michael David 22 May 2013 21 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MENNICHELLI, Stefania 10 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 23 November 2018
MR01 - N/A 24 September 2018
MR04 - N/A 20 September 2018
MR01 - N/A 20 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 20 November 2017
CS01 - N/A 15 May 2017
RESOLUTIONS - N/A 21 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 01 December 2016
SH01 - Return of Allotment of shares 15 November 2016
RESOLUTIONS - N/A 11 November 2016
AA - Annual Accounts 11 November 2016
MR01 - N/A 23 June 2016
AR01 - Annual Return 10 May 2016
RESOLUTIONS - N/A 27 April 2016
SH08 - Notice of name or other designation of class of shares 26 April 2016
CERTNM - Change of name certificate 17 March 2016
AP03 - Appointment of secretary 17 March 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 19 February 2015
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 04 June 2013
NEWINC - New incorporation documents 22 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

A registered charge 18 September 2018 Outstanding

N/A

A registered charge 16 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.