HOCHSCHILD MINING HOLDINGS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Appointment of Mr Eduardo Luis Noriega Bentin as a director on 2024-05-31

View Document

18/07/2418 July 2024 Termination of appointment of Jose Augusto Palma as a director on 2024-05-31

View Document

18/07/2418 July 2024 Appointment of Mr Eduardo Landin Navarro as a director on 2024-05-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Ignacio Jose Bustamante Romero as a director on 2023-08-26

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

10/01/2210 January 2022 Appointment of Jose Augusto Palma as a director on 2021-12-10

View Document

10/01/2210 January 2022 Termination of appointment of Ramon Barua Costa as a director on 2021-12-10

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 46 ALBEMARLE STREET LONDON W1S 4JL

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / RAJISH DEV BHASIN / 08/05/2013

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR RAMON BARUA COSTA

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR IGNACIO ROSADO

View Document

13/05/1013 May 2010 11/04/10 NO CHANGES

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MIGUEL ARAMBURU

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR IGNACIO JOSE BUSTAMANTE ROMERO

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR JORGE BENAVIDES

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 18 HANOVER SQUARE LONDON W1S 1HX

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 ML28 DOCUMENT DUPLICATED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS; AMEND

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS; AMEND

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 SHARES AGREEMENT OTC

View Document

30/05/0730 May 2007 £ NC 50000000/500000000 04

View Document

30/05/0730 May 2007 NC INC ALREADY ADJUSTED 04/05/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 COMPANY NAME CHANGED HOCHSCHILD LIMITED CERTIFICATE ISSUED ON 04/10/06

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED HACKREMCO (NO. 2371) LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MINT AUTOMATICS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company