John F. Hunt New Homes Ltd was registered on 09 May 2001 and has its registered office in Grays, Essex, it's status at Companies House is "Active". The companies directors are listed as Green, Charles Richard, Saville, Ian, Briggs, Gillian Hazel, Briggs, David Alfred at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Gillian Hazel | 19 January 2004 | - | 1 |
BRIGGS, David Alfred | 01 February 2002 | 19 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Charles Richard | 28 July 2010 | - | 1 |
SAVILLE, Ian | 01 November 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 02 July 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
AP03 - Appointment of secretary | 09 November 2018 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 14 December 2017 | |
PSC01 - N/A | 04 July 2017 | |
CS01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 03 August 2016 | |
AR01 - Annual Return | 27 July 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AP01 - Appointment of director | 25 February 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 10 May 2015 | |
MR01 - N/A | 21 March 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 22 August 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 15 March 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AP03 - Appointment of secretary | 04 August 2010 | |
AP01 - Appointment of director | 04 August 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 30 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 15 August 2006 | |
225 - Change of Accounting Reference Date | 01 August 2006 | |
363a - Annual Return | 30 May 2006 | |
395 - Particulars of a mortgage or charge | 04 January 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 29 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2005 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 23 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 February 2004 | |
288a - Notice of appointment of directors or secretaries | 08 February 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
363s - Annual Return | 30 June 2003 | |
395 - Particulars of a mortgage or charge | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 31 March 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 27 June 2002 | |
287 - Change in situation or address of Registered Office | 17 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2002 | |
225 - Change of Accounting Reference Date | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
CERTNM - Change of name certificate | 26 February 2002 | |
RESOLUTIONS - N/A | 01 June 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
NEWINC - New incorporation documents | 09 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2015 | Outstanding |
N/A |
Mortgage | 09 March 2012 | Outstanding |
N/A |
Legal charge | 20 December 2005 | Fully Satisfied |
N/A |
Legal charge | 31 March 2003 | Fully Satisfied |
N/A |
Debenture | 25 March 2003 | Fully Satisfied |
N/A |