About

Registered Number: 03682759
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Units 15 - 18 Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HX,

 

Established in 1998, Hunt Developments (UK) Ltd has its registered office in Midhurst. The companies directors are Hunt, Toby Maxwell, Edwards, Jennifer Ann. This company employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Toby Maxwell 11 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Jennifer Ann 17 December 1998 30 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 December 2019
AD01 - Change of registered office address 30 April 2019
PSC04 - N/A 08 April 2019
PSC04 - N/A 08 April 2019
CH01 - Change of particulars for director 08 April 2019
CH01 - Change of particulars for director 08 April 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 05 December 2018
CH01 - Change of particulars for director 26 November 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 09 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 19 December 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 December 2013
TM02 - Termination of appointment of secretary 31 May 2013
AP01 - Appointment of director 05 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 December 2010
CH03 - Change of particulars for secretary 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 08 January 2010
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 14 December 2006
RESOLUTIONS - N/A 14 February 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
363a - Annual Return 20 December 2004
AA - Annual Accounts 24 September 2004
363a - Annual Return 19 December 2003
AA - Annual Accounts 14 August 2003
AA - Annual Accounts 28 January 2003
363a - Annual Return 20 December 2002
363a - Annual Return 21 December 2001
AA - Annual Accounts 14 September 2001
363a - Annual Return 22 December 2000
AA - Annual Accounts 16 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
363a - Annual Return 05 January 2000
225 - Change of Accounting Reference Date 01 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
287 - Change in situation or address of Registered Office 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.