UHS GROUP LIMITED
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Confirmation statement made on 2024-10-03 with updates |
04/10/244 October 2024 | Director's details changed for Mr Lee Markham on 2017-03-31 |
04/10/244 October 2024 | Change of details for Mr Lee Markham as a person with significant control on 2017-03-31 |
04/10/244 October 2024 | Change of details for Mr Lee Markham as a person with significant control on 2017-03-31 |
04/10/244 October 2024 | Change of details for Mr Dean Markham as a person with significant control on 2017-03-31 |
04/10/244 October 2024 | Director's details changed for Mr Lee Markham on 2017-03-31 |
04/10/244 October 2024 | Director's details changed for Mr Lee Markham on 2017-03-31 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Change of details for Mr Clive Ernest Markham as a person with significant control on 2024-01-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2022-12-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2021-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-02 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / TABLE PLACE CHAIRS LIMITED / 13/08/2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MARKHAM |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MARKHAM |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MARKHAM |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TABLE PLACE CHAIRS LIMITED |
20/12/1720 December 2017 | CESSATION OF C & R TRADING HOUSE HOLDINGS LIMITED AS A PSC |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 200 |
19/04/1719 April 2017 | ADOPT ARTICLES 31/03/2017 |
07/04/177 April 2017 | COMPANY NAME CHANGED C & R TRADING HOUSE LIMITED CERTIFICATE ISSUED ON 07/04/17 |
07/04/177 April 2017 | DIRECTOR APPOINTED DEAN MARKHAM |
07/04/177 April 2017 | DIRECTOR APPOINTED MR LEE MARKHAM |
07/04/177 April 2017 | APPOINTMENT TERMINATED, DIRECTOR CLIVE MARKHAM |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | SECOND FILING WITH MUD 12/12/13 FOR FORM AR01 |
30/01/1530 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | SECOND FILING WITH MUD 12/12/13 FOR FORM AR01 |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERNEST MARKHAM / 12/12/2013 |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM, BCP HOUSE BASSETSBURY LANE, HIGH WYCOMBE, BUCKS, HP11 1HT |
10/01/1410 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/12/1212 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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