S & H Uk Holding Ltd was registered on 29 August 2002 and are based in Norfolk, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 14 November 2019 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
AP01 - Appointment of director | 05 July 2018 | |
TM02 - Termination of appointment of secretary | 05 July 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 02 October 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 27 July 2015 | |
CH01 - Change of particulars for director | 10 December 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 05 August 2013 | |
MG01 - Particulars of a mortgage or charge | 19 January 2013 | |
MG01 - Particulars of a mortgage or charge | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 08 September 2009 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 18 April 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 03 September 2007 | |
363a - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 18 September 2006 | |
363s - Annual Return | 12 September 2005 | |
395 - Particulars of a mortgage or charge | 07 September 2005 | |
AA - Annual Accounts | 19 August 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 22 January 2004 | |
RESOLUTIONS - N/A | 18 December 2003 | |
RESOLUTIONS - N/A | 18 December 2003 | |
RESOLUTIONS - N/A | 18 December 2003 | |
363s - Annual Return | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
225 - Change of Accounting Reference Date | 02 October 2002 | |
287 - Change in situation or address of Registered Office | 02 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2002 | |
NEWINC - New incorporation documents | 29 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 January 2013 | Outstanding |
N/A |
Legal charge | 09 January 2013 | Outstanding |
N/A |
Debenture | 24 August 2005 | Fully Satisfied |
N/A |