UHS GROUP LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

04/10/244 October 2024 Director's details changed for Mr Lee Markham on 2017-03-31

View Document

04/10/244 October 2024 Change of details for Mr Lee Markham as a person with significant control on 2017-03-31

View Document

04/10/244 October 2024 Change of details for Mr Lee Markham as a person with significant control on 2017-03-31

View Document

04/10/244 October 2024 Change of details for Mr Dean Markham as a person with significant control on 2017-03-31

View Document

04/10/244 October 2024 Director's details changed for Mr Lee Markham on 2017-03-31

View Document

04/10/244 October 2024 Director's details changed for Mr Lee Markham on 2017-03-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Change of details for Mr Clive Ernest Markham as a person with significant control on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / TABLE PLACE CHAIRS LIMITED / 13/08/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MARKHAM

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MARKHAM

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MARKHAM

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TABLE PLACE CHAIRS LIMITED

View Document

20/12/1720 December 2017 CESSATION OF C & R TRADING HOUSE HOLDINGS LIMITED AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 200

View Document

19/04/1719 April 2017 ADOPT ARTICLES 31/03/2017

View Document

07/04/177 April 2017 COMPANY NAME CHANGED C & R TRADING HOUSE LIMITED CERTIFICATE ISSUED ON 07/04/17

View Document

07/04/177 April 2017 DIRECTOR APPOINTED DEAN MARKHAM

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR LEE MARKHAM

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE MARKHAM

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 SECOND FILING WITH MUD 12/12/13 FOR FORM AR01

View Document

30/01/1530 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 SECOND FILING WITH MUD 12/12/13 FOR FORM AR01

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERNEST MARKHAM / 12/12/2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM, BCP HOUSE BASSETSBURY LANE, HIGH WYCOMBE, BUCKS, HP11 1HT

View Document

10/01/1410 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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