Advanced company searchLink opens in new window

HNH GROUP LTD

Company number 07477716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 4.8251
06 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
30 Nov 2016 AP01 Appointment of Mr Eric Archambeau as a director on 29 November 2016
29 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
29 Nov 2016 TM01 Termination of appointment of Andrew Richard Pinnington as a director on 29 November 2016
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 3.825146
17 May 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 3.823784
11 Mar 2016 AR01 Annual return made up to 23 December 2015. List of shareholders has changed
Statement of capital on 2016-03-11
  • GBP 3.818186
09 Jan 2016 AA Group of companies' accounts made up to 31 December 2014
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 3.791272
11 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 3.777065
24 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
09 Feb 2015 AP01 Appointment of Mr Andrew Richard Pinnington as a director on 12 January 2015
09 Feb 2015 TM01 Termination of appointment of Thomas Herman Barr as a director on 12 January 2015
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 3.673250
29 Dec 2014 AP01 Appointment of Thomas Herman Barr as a director on 3 October 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 3.635440
18 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
10 Dec 2014 TM01 Termination of appointment of Jay Philip Bregman as a director on 3 October 2014
04 Aug 2014 SH08 Change of share class name or designation
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 3.572327
20 Mar 2014 MR01 Registration of charge 074777160002
06 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 3.360793