Advanced company searchLink opens in new window

UKFH LIMITED

Company number 05353387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2012 CH01 Director's details changed for Mr Brian John Blasdale on 17 February 2012
16 Nov 2011 AD01 Registered office address changed from , 35 New Broad Street, London, EC2M 1NH, England on 16 November 2011
15 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business/auth to make market purchases 07/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2011 AP01 Appointment of Mr Keith John Springall as a director
27 Jul 2011 AP03 Appointment of Keith John Springall as a secretary
27 Jul 2011 TM02 Termination of appointment of Paul Foulger as a secretary
27 Jul 2011 AD01 Registered office address changed from , 14 Kinnerton Place South, London, SW1X 8EH on 27 July 2011
27 Jul 2011 TM01 Termination of appointment of Adam Reynolds as a director
27 Jul 2011 TM01 Termination of appointment of Paul Foulger as a director
05 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 4 February 2011 with bulk list of shareholders
19 Apr 2011 AP01 Appointment of Mr David Wright as a director
23 Dec 2010 TM01 Termination of appointment of Robin Courage as a director
23 Dec 2010 TM01 Termination of appointment of Lars Haue-Pedersen as a director
21 Dec 2010 MEM/ARTS Memorandum and Articles of Association
21 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2010 CERTNM Company name changed tse group PLC\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
17 Dec 2010 CONNOT Change of name notice
01 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 4 February 2010. List of shareholders has changed
08 Mar 2010 CH01 Director's details changed for Lars Haue-Pedersen on 1 January 2010
08 Mar 2010 CH01 Director's details changed for Mr Brian John Blasdale on 1 January 2010
08 Mar 2010 CH01 Director's details changed for Mr Adam Reynolds on 1 January 2010
08 Mar 2010 CH01 Director's details changed for Robin Vandeleur Courage on 1 January 2010