Uris Group Ltd was founded on 22 January 1990 with its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Cockburn, Pauline, Bowe, Richard John for this organisation. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWE, Richard John | 15 November 2002 | 27 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKBURN, Pauline | 07 November 2012 | 12 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 February 2020 | |
PSC05 - N/A | 12 February 2020 | |
PSC05 - N/A | 12 February 2020 | |
CS01 - N/A | 12 February 2020 | |
CS01 - N/A | 11 February 2019 | |
RESOLUTIONS - N/A | 01 October 2018 | |
MR01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 07 September 2018 | |
AUD - Auditor's letter of resignation | 14 May 2018 | |
TM01 - Termination of appointment of director | 21 April 2018 | |
CS01 - N/A | 08 February 2018 | |
RESOLUTIONS - N/A | 27 October 2017 | |
MA - Memorandum and Articles | 27 October 2017 | |
RESOLUTIONS - N/A | 18 August 2017 | |
MR01 - N/A | 10 August 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 06 February 2017 | |
MR01 - N/A | 21 December 2016 | |
TM01 - Termination of appointment of director | 13 December 2016 | |
AA - Annual Accounts | 10 November 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
TM01 - Termination of appointment of director | 07 July 2016 | |
AR01 - Annual Return | 03 February 2016 | |
RESOLUTIONS - N/A | 10 December 2015 | |
SH01 - Return of Allotment of shares | 10 December 2015 | |
MR01 - N/A | 24 September 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AP01 - Appointment of director | 08 May 2014 | |
AP01 - Appointment of director | 08 May 2014 | |
TM01 - Termination of appointment of director | 08 May 2014 | |
AR01 - Annual Return | 31 January 2014 | |
CH01 - Change of particulars for director | 18 November 2013 | |
MR01 - N/A | 30 October 2013 | |
MR04 - N/A | 24 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 11 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
TM01 - Termination of appointment of director | 01 August 2013 | |
AD01 - Change of registered office address | 07 June 2013 | |
TM02 - Termination of appointment of secretary | 12 April 2013 | |
AP01 - Appointment of director | 10 April 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
AR01 - Annual Return | 05 February 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
CH01 - Change of particulars for director | 05 February 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
AP01 - Appointment of director | 07 December 2012 | |
AA01 - Change of accounting reference date | 26 November 2012 | |
AP01 - Appointment of director | 26 November 2012 | |
TM01 - Termination of appointment of director | 26 November 2012 | |
AP01 - Appointment of director | 26 November 2012 | |
AP03 - Appointment of secretary | 26 November 2012 | |
TM02 - Termination of appointment of secretary | 26 November 2012 | |
AA - Annual Accounts | 18 October 2012 | |
MISC - Miscellaneous document | 02 October 2012 | |
RESOLUTIONS - N/A | 10 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 16 May 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 21 October 2011 | |
CH03 - Change of particulars for secretary | 21 July 2011 | |
CH01 - Change of particulars for director | 21 July 2011 | |
RESOLUTIONS - N/A | 09 February 2011 | |
SH01 - Return of Allotment of shares | 09 February 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 02 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2009 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
RESOLUTIONS - N/A | 07 October 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 05 September 2008 | |
288a - Notice of appointment of directors or secretaries | 05 September 2008 | |
288b - Notice of resignation of directors or secretaries | 05 September 2008 | |
363a - Annual Return | 11 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2008 | |
AA - Annual Accounts | 15 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2007 | |
RESOLUTIONS - N/A | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
RESOLUTIONS - N/A | 14 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 August 2007 | |
363a - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
363s - Annual Return | 28 February 2006 | |
AUD - Auditor's letter of resignation | 31 January 2006 | |
AA - Annual Accounts | 26 August 2005 | |
RESOLUTIONS - N/A | 13 July 2005 | |
RESOLUTIONS - N/A | 13 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 July 2005 | |
363s - Annual Return | 22 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2004 | |
AA - Annual Accounts | 09 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 17 February 2003 | |
MISC - Miscellaneous document | 16 December 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
RESOLUTIONS - N/A | 07 November 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 November 2002 | |
395 - Particulars of a mortgage or charge | 01 November 2002 | |
395 - Particulars of a mortgage or charge | 01 November 2002 | |
MEM/ARTS - N/A | 01 November 2002 | |
RESOLUTIONS - N/A | 24 October 2002 | |
RESOLUTIONS - N/A | 24 October 2002 | |
CERT10 - Re-registration of a company from public to private | 24 October 2002 | |
MEM/ARTS - N/A | 24 October 2002 | |
53 - Application by a public company for re-registration as a private company | 24 October 2002 | |
AA - Annual Accounts | 07 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2002 | |
AUD - Auditor's letter of resignation | 28 March 2002 | |
363s - Annual Return | 27 February 2002 | |
MISC - Miscellaneous document | 26 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2001 | |
AA - Annual Accounts | 16 November 2001 | |
AA - Annual Accounts | 31 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
363s - Annual Return | 05 March 2001 | |
RESOLUTIONS - N/A | 09 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2000 | |
AA - Annual Accounts | 09 August 2000 | |
363s - Annual Return | 28 January 2000 | |
287 - Change in situation or address of Registered Office | 07 October 1999 | |
AA - Annual Accounts | 11 June 1999 | |
363s - Annual Return | 04 February 1999 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 20 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 1997 | |
AA - Annual Accounts | 01 September 1997 | |
363s - Annual Return | 28 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 1996 | |
288 - N/A | 09 September 1996 | |
AA - Annual Accounts | 22 August 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
RESOLUTIONS - N/A | 12 July 1996 | |
CERT5 - Re-registration of a company from private to public | 12 July 1996 | |
AUDS - Auditor's statement | 12 July 1996 | |
AUDR - Auditor's report | 12 July 1996 | |
BS - Balance sheet | 12 July 1996 | |
MAR - Memorandum and Articles - used in re-registration | 12 July 1996 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 12 July 1996 | |
43(3) - Application by a private company for re-registration as a public company | 12 July 1996 | |
RESOLUTIONS - N/A | 31 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 1996 | |
363s - Annual Return | 07 March 1996 | |
288 - N/A | 20 February 1996 | |
288 - N/A | 20 February 1996 | |
AA - Annual Accounts | 04 December 1995 | |
MEM/ARTS - N/A | 22 November 1995 | |
CERTNM - Change of name certificate | 17 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1995 | |
288 - N/A | 13 April 1995 | |
363s - Annual Return | 28 March 1995 | |
AA - Annual Accounts | 07 September 1994 | |
288 - N/A | 25 May 1994 | |
MEM/ARTS - N/A | 05 May 1994 | |
CERTNM - Change of name certificate | 29 April 1994 | |
CERTNM - Change of name certificate | 29 April 1994 | |
363s - Annual Return | 24 February 1994 | |
AA - Annual Accounts | 13 August 1993 | |
363s - Annual Return | 17 March 1993 | |
AA - Annual Accounts | 18 October 1992 | |
288 - N/A | 19 February 1992 | |
363b - Annual Return | 19 February 1992 | |
AA - Annual Accounts | 12 November 1991 | |
RESOLUTIONS - N/A | 01 October 1991 | |
RESOLUTIONS - N/A | 01 October 1991 | |
RESOLUTIONS - N/A | 01 October 1991 | |
363a - Annual Return | 01 October 1991 | |
288 - N/A | 14 June 1991 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 1991 | |
288 - N/A | 07 March 1991 | |
288 - N/A | 07 March 1991 | |
363a - Annual Return | 12 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 1990 | |
287 - Change in situation or address of Registered Office | 01 March 1990 | |
288 - N/A | 01 March 1990 | |
288 - N/A | 01 March 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 March 1990 | |
395 - Particulars of a mortgage or charge | 28 February 1990 | |
288 - N/A | 26 January 1990 | |
MISC - Miscellaneous document | 22 January 1990 | |
NEWINC - New incorporation documents | 22 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2018 | Outstanding |
N/A |
A registered charge | 07 August 2017 | Outstanding |
N/A |
A registered charge | 19 December 2016 | Fully Satisfied |
N/A |
A registered charge | 11 September 2015 | Fully Satisfied |
N/A |
A registered charge | 16 October 2013 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 31 May 2012 | Fully Satisfied |
N/A |
Mortgage deed of a life policy | 31 May 2012 | Fully Satisfied |
N/A |
Debenture | 31 May 2012 | Fully Satisfied |
N/A |
Deed of admission to an omnibus letter of set-off | 04 May 2012 | Fully Satisfied |
N/A |
Corporate guarantee and debenture | 25 May 2010 | Fully Satisfied |
N/A |
Deed of admission | 25 May 2010 | Fully Satisfied |
N/A |
Debenture | 01 October 2009 | Fully Satisfied |
N/A |
Omnibus letter of set-off | 01 October 2009 | Fully Satisfied |
N/A |
Debenture | 03 August 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 October 2002 | Fully Satisfied |
N/A |
Memorandum of deposit of stocks and shares and other marketable securities | 28 October 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 20 March 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 February 1990 | Fully Satisfied |
N/A |