Advanced company searchLink opens in new window

USKMOUTH HOLDING COMPANY LIMITED

Company number 05860202

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)
31 Dec 2013 AA Full accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Mr Alexander Scott Lambie on 9 July 2013
28 Jun 2013 CH01 Director's details changed for Alastair Douglas Fraser on 23 May 2013
09 Apr 2013 AD01 Registered office address changed from Ground Floor Tuscan House 5 Beck Court, Cardiff Gate Business Park Cardiff CF23 8RP on 9 April 2013
09 Jan 2013 AA Accounts for a small company made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
19 Aug 2011 AP03 Appointment of Karen Paget as a secretary
19 Aug 2011 TM02 Termination of appointment of Alexander Lambie as a secretary
09 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
01 Apr 2011 TM02 Termination of appointment of Melanie Kincaid as a secretary
01 Apr 2011 AP03 Appointment of Alexander Scott Lambie as a secretary
07 Jan 2011 AA Full accounts made up to 31 March 2010
05 Oct 2010 CH03 Secretary's details changed for Mrs Melanie Jane Kincaid Manuel on 8 September 2010
05 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
02 Mar 2010 AA Full accounts made up to 31 March 2009
12 Oct 2009 CH03 Secretary's details changed for Mrs Melanie Jane Kincaid Manuel on 1 October 2009
15 Sep 2009 287 Registered office changed on 15/09/2009 from ground floor tuscan house 5 beck court cardiff gate business park cardiff CF23 8RD
03 Sep 2009 287 Registered office changed on 03/09/2009 from uskmouth power station west nash road, nash newport NP18 2BZ
14 Aug 2009 88(2) Ad 13/08/09\gbp si 153215254@1=153215254\gbp ic 10/153215264\
14 Aug 2009 123 Nc inc already adjusted 13/08/09
14 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2009 363a Return made up to 28/06/09; full list of members
06 Jun 2009 AA Full accounts made up to 31 March 2008