AMERICAN CHROME & CHEMICALS UK LLP
Status | ACTIVE |
Company No. | OC303465 |
Category | Limited Liability Partnership |
Incorporated | 28 Nov 2002 |
Age | 21 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
AMERICAN CHROME & CHEMICALS UK LLP is an active limited liability partnership with number OC303465. It was incorporated 21 years, 5 months, 1 day ago, on 28 November 2002. The company address is C/O Tmf Group 13th Floor C/O Tmf Group 13th Floor, London, EC2R 7HJ, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 13 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Dec 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Yildirim International Mining Investment Bv
Change date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-14
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Nov 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Yildirim Uk Holdings Limited
Change date: 2023-07-24
Documents
Change to a person with significant control limited liability partnership
Date: 22 Nov 2023
Action Date: 24 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2023-07-24
Psc name: Yildirim Uk Holdings Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: LLAD01
New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
Change date: 2023-07-24
Old address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: LLAD01
Old address: The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN United Kingdom
Change date: 2023-04-12
New address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB
Documents
Certificate change of name company
Date: 11 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elementis chromium LLP\certificate issued on 11/04/23
Documents
Change of name notice limited liability partnership
Date: 11 Apr 2023
Category: Change-of-name
Type: LLNM01
Documents
Cessation of a person with significant control limited liability partnership
Date: 02 Mar 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-02-20
Psc name: Yildirim International Mining Investment Bv
Documents
Notification of a person with significant control limited liability partnership
Date: 02 Mar 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Yildirim Uk Holdings Limited
Notification date: 2023-02-20
Documents
Cessation of a person with significant control limited liability partnership
Date: 14 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2023-01-31
Psc name: Elementis Uk Limited
Documents
Notification of a person with significant control limited liability partnership
Date: 14 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Yildirim International Mining Investment Bv
Notification date: 2023-01-31
Documents
Termination member limited liability partnership with name termination date
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-01-31
Officer name: Elementis Uk Limited
Documents
Termination member limited liability partnership with name termination date
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Elementis Holdings Limited
Termination date: 2023-01-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Yildirim International Mining Investment Bv
Appointment date: 2023-01-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Yildirim Uk Holdings Limited
Appointment date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-14
Documents
Change to a person with significant control limited liability partnership
Date: 17 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Elementis Uk Limited
Change date: 2022-11-14
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-11-14
Officer name: Elementis Holdings Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-11-14
Officer name: Elementis Uk Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: LLAD01
Old address: Caroline House 55 - 57 High Holborn London WC1V 6DX
New address: The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN
Change date: 2022-11-16
Documents
Accounts with accounts type full
Date: 28 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-14
Documents
Accounts with accounts type full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-14
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-14
Documents
Accounts with accounts type full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-14
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-14
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-14
Documents
Annual return limited liability partnership with made up date
Date: 02 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-14
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-11-02
Officer name: Elementis Holdings Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-11-02
Officer name: Elementis Uk Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: LLAD01
Change date: 2015-11-02
Old address: 10 Albemarle Street London W1S 4HH
New address: Caroline House 55 - 57 High Holborn London WC1V 6DX
Documents
Accounts with accounts type full
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-14
Documents
Accounts with accounts type full
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-14
Documents
Accounts with accounts type full
Date: 10 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-14
Documents
Accounts with accounts type full
Date: 06 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-14
Documents
Accounts with accounts type full
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 01 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-18
Documents
Accounts with accounts type full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-28
Documents
Accounts with accounts type full
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jul 2009
Category: Address
Type: LLP287
Description: Registered office changed on 01/07/2009 from 10 albemarle street london W1S 4BL
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 28/11/08
Documents
Accounts with accounts type full
Date: 09 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/07
Documents
Accounts with accounts type full
Date: 07 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/06
Documents
Accounts with accounts type full
Date: 13 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 09/03/06 from: elementis house 56 kingston road staines middx TW18 4ES
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/05
Documents
Accounts with accounts type full
Date: 29 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/04
Documents
Miscellaneous
Date: 29 Sep 2004
Category: Miscellaneous
Type: MISC
Description: Res aud sec 392
Documents
Accounts with accounts type full
Date: 12 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Dec 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/03
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: ash house fairfield avenue staines middlesex TW18 4ES
Documents
Legacy
Date: 30 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Some Companies
24 THORNE PARK ROAD,TORQUAY,TQ2 6RU
Number: | 07852812 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 BISHOPSGATE,LONDON,EC2M 4AA
Number: | 11033015 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 VINNS LANE,BASINGSTOKE,RG25 3DB
Number: | 10129295 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY PROPERTY PORTAL.COM LIMITED
177 FOREST ROAD WEST,NOTTINGHAM,NG7 4EL
Number: | 03620470 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELECTRICAL SERVICES (YORKSHIRE) LLP
UNIT 1-3 STATION ROAD INDUSTRIAL ESTATE,KIPPAX,LS25 7QH
Number: | OC359856 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CAWLEY PRIORY,CHICHESTER,PO19 1SY
Number: | 10147181 |
Status: | ACTIVE |
Category: | Private Limited Company |