UHHF LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

14/02/2414 February 2024 Appointment of Hc Block & Estate Management Ltd as a secretary on 2024-02-14

View Document

10/01/2410 January 2024 Termination of appointment of Garry Kaxe as a secretary on 2023-12-31

View Document

10/01/2410 January 2024 Registered office address changed from 3 High Street Thatcham RG19 3JG England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2024-01-10

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/03/2012 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

07/08/197 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 3 3 HIGH STREET THATCHAM BERKSHIRE RG19 3JG ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD HURST READING RG10 0RU ENGLAND

View Document

13/01/1813 January 2018 SECRETARY APPOINTED MR GARRY KAXE

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, SECRETARY PINNACLE PROPERTY MANAGEMEMT LIMITED

View Document

08/01/188 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT 2 BEECH COURT HURST BERKSHIRE RG10 0RU

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR FAY WESLEY

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMEMT LIMITED

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED FAY WESLEY

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM HUNTERS LODGE RECTORY ROAD PADWORTH COMMON READING BERKSHIRE RG7 4JB

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED PAUL ADAMS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR GUY HORSEY

View Document

10/05/1110 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 5

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MATTHEW VALENTINE

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED ROBERT JAMES JOLLEY

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED LINDA CHANDLER

View Document

29/03/1129 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY HORSEY / 12/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED GUY ANTHONY HORSEY

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE GILPIN

View Document

02/03/092 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BARRETT

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY HLF NOMINEES LIMITED

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED GEORGE MICHAEL LOUIS NATHANIEL GILPIN

View Document

24/02/0924 February 2009 COMPANY NAME CHANGED HL 3291 LIMITED CERTIFICATE ISSUED ON 25/02/09

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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