HNH GROUP LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-12-28 View Report
Accounts. Accounts type small. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type small. 2021-07-17 View Report
Confirmation statement. Statement with no updates. 2021-03-18 View Report
Accounts. Accounts type small. 2020-05-01 View Report
Officers. Appointment date: 2020-02-10. Officer name: Mr Christopher James Barnes. 2020-02-24 View Report
Officers. Termination date: 2020-02-10. Officer name: Mattias Lennart Seve Ljungman. 2020-02-24 View Report
Confirmation statement. Statement with updates. 2020-01-09 View Report
Accounts. Accounts type small. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Accounts. Accounts type group. 2018-05-23 View Report
Confirmation statement. Statement with updates. 2018-02-22 View Report
Capital. Capital allotment shares. 2018-02-22 View Report
Address. Old address: Somerset House the Strand London Greater London WC2R 1LA. Change date: 2017-09-06. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2017-09-06 View Report
Accounts. Change account reference date company current extended. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Resolution. Description: Resolutions. 2017-02-20 View Report
Capital. Capital allotment shares. 2017-02-06 View Report
Accounts. Accounts type group. 2017-01-06 View Report
Officers. Appointment date: 2016-11-29. Officer name: Mr Eric Archambeau. 2016-11-30 View Report
Resolution. Description: Resolutions. 2016-11-29 View Report
Officers. Termination date: 2016-11-29. Officer name: Andrew Richard Pinnington. 2016-11-29 View Report
Capital. Capital allotment shares. 2016-07-07 View Report
Capital. Capital allotment shares. 2016-05-17 View Report
Annual return. With made up date changes to shareholders. 2016-03-11 View Report
Accounts. Accounts type group. 2016-01-09 View Report
Capital. Capital allotment shares. 2015-07-08 View Report
Resolution. Description: Resolutions. 2015-06-11 View Report
Capital. Capital allotment shares. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Officers. Officer name: Mr Andrew Richard Pinnington. Appointment date: 2015-01-12. 2015-02-09 View Report
Officers. Officer name: Thomas Herman Barr. Termination date: 2015-01-12. 2015-02-09 View Report
Capital. Capital allotment shares. 2015-01-29 View Report
Officers. Officer name: Thomas Herman Barr. Appointment date: 2014-10-03. 2014-12-29 View Report
Capital. Capital allotment shares. 2014-12-19 View Report
Accounts. Accounts type group. 2014-12-18 View Report
Officers. Termination date: 2014-10-03. Officer name: Jay Philip Bregman. 2014-12-10 View Report
Capital. Capital name of class of shares. 2014-08-04 View Report
Capital. Capital allotment shares. 2014-08-04 View Report
Mortgage. Charge number: 074777160002. 2014-03-20 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Capital. Capital allotment shares. 2014-02-06 View Report
Officers. Officer name: Jeremy Graham Philips. 2014-02-06 View Report
Officers. Change date: 2013-11-13. Officer name: Mr Jay Philip Bregman. 2014-01-30 View Report
Officers. Officer name: Mr Ronald William Zeghibe. Change date: 2013-11-13. 2014-01-30 View Report
Capital. Capital allotment shares. 2014-01-22 View Report
Resolution. Description: Resolutions. 2014-01-22 View Report
Officers. Officer name: Mattias Lennart Seve Ljungman. 2014-01-22 View Report