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.
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 |
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 |
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 |