HH INDUSTRIAL MINERALS LIMITED
Status | ACTIVE |
Company No. | 06430424 |
Category | Private Limited Company |
Incorporated | 19 Nov 2007 |
Age | 16 years, 6 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 14 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
Change of name notice
Date: 29 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Capital allotment shares
Date: 16 Dec 2009
Action Date: 03 Dec 2007
Category: Capital
Type: SH01
Date: 2007-12-03
Capital : 199 GBP
Documents
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
Capital allotment shares
Date: 04 Dec 2009
Action Date: 25 Nov 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-11-25
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alms LIMITED / 01/08/2009
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / greenfield capital international LIMITED / 01/08/2009
Documents
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
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / greenfield capital international LTD / 09/12/2008
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sterling fcs LIMITED / 09/12/2008
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed linden james hastings boyne
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 2 MAXTED PARK MAXTED ROAD,HEMEL HEMPSTEAD,HP2 7EP
Number: | 09372691 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR HALL FARM DODDS GREEN LANE,NANTWICH,CW5 8DP
Number: | 06728995 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10218954 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 11353491 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 10257248 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEEPHOUSE FARM,DURSLEY,GL11 5AD
Number: | 05433717 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |