HH INDUSTRIAL MINERALS LIMITED

33 Green Lane 33 Green Lane, Camberley, GU17 9DG, England
StatusACTIVE
Company No.06430424
CategoryPrivate Limited Company
Incorporated19 Nov 2007
Age16 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

HH INDUSTRIAL MINERALS LIMITED is an active private limited company with number 06430424. It was incorporated 16 years, 6 months, 14 days ago, on 19 November 2007. The company address is 33 Green Lane 33 Green Lane, Camberley, GU17 9DG, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-25

Old address: C/O 968 Media Limited Suite 3.18 83 Victoria Street London London SW1H 0HW United Kingdom

New address: 33 Green Lane Blackwater Camberley GU17 9DG

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pye Management Services Limited

Termination date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-22

Old address: C/O 968 Media Limited Suite 3.18 83 Victoria Street London England

New address: C/O 968 Media Limited Suite 3.18 83 Victoria Street London London SW1H 0HW

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-21

Officer name: Greenfield Capital International Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: C/O 968 Media Limited Suite 3.18 83 Victoria Street London

Old address: Suite 1.18 83 Victoria Street London SW1H 0HW

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-02-17

Officer name: Pye Management Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-17

Officer name: Alms Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hawang hae metals LIMITED\certificate issued on 11/11/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: Suite 1.18 83 Victoria Street London SW1H 0HW

Change date: 2014-09-08

Old address: Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-25

Old address: Suite 14 First Floor 118 Piccadilly Mayfair London W1J 7NW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Address

Type: AD01

Old address: Suite 14 118 Piccadilly Mayfair London W1J 7NW United Kingdom

Change date: 2011-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-20

Old address: Norfolk House, Lg Floor 31 St James Square London SW1Y 4JR

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iprd services LIMITED\certificate issued on 14/04/11

Documents

View document PDF

Change of name notice

Date: 14 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ipro services LTD\certificate issued on 29/09/10

Documents

View document PDF

Change of name notice

Date: 29 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Greenfield Capital International Limited

Change date: 2010-01-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Alms Limited

Change date: 2010-01-11

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2009

Action Date: 03 Dec 2007

Category: Capital

Type: SH01

Date: 2007-12-03

Capital : 199 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 19 Nov 2008

Category: Annual-return

Type: AR01

Made up date: 2008-11-19

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2009

Action Date: 25 Nov 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-11-25

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alms LIMITED / 01/08/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / greenfield capital international LIMITED / 01/08/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / greenfield capital international LTD / 09/12/2008

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sterling fcs LIMITED / 09/12/2008

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed linden james hastings boyne

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSORT MEDIA LIMITED

UNIT 2 MAXTED PARK MAXTED ROAD,HEMEL HEMPSTEAD,HP2 7EP

Number:09372691
Status:ACTIVE
Category:Private Limited Company

DAVID BATE LIMITED

MOOR HALL FARM DODDS GREEN LANE,NANTWICH,CW5 8DP

Number:06728995
Status:ACTIVE
Category:Private Limited Company

FINCALARA LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10218954
Status:ACTIVE
Category:Private Limited Company

GAP GREEN AND CO LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11353491
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAUSER REAL ESTATE LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:10257248
Status:ACTIVE
Category:Private Limited Company

HISTORIC HOUSES FOUNDATION

SHEEPHOUSE FARM,DURSLEY,GL11 5AD

Number:05433717
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source