STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

08/11/248 November 2024 Registration of charge 028021540020, created on 2024-10-30

View Document

01/11/241 November 2024 Registration of charge 028021540019, created on 2024-10-30

View Document

30/10/2430 October 2024 Satisfaction of charge 028021540018 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/03/2429 March 2024 Register inspection address has been changed from 18 Langton Place Bury St Edmunds Suffolk IP33 1NE United Kingdom to Warden House, 37 Manor Road Colchester Essex CO3 3LX

View Document

06/12/236 December 2023 Satisfaction of charge 028021540017 in full

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

30/05/2330 May 2023 Satisfaction of charge 028021540014 in full

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

18/04/2318 April 2023 Second filing of Confirmation Statement dated 2021-04-21

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

10/08/2110 August 2021 Registration of charge 028021540018, created on 2021-08-10

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

21/04/2121 April 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

07/05/207 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE CLAIRE READ / 07/05/2020

View Document

07/05/207 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE CLAIRE READ / 05/05/2020

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHURCHGATE TRUSTEES LIMITED

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

16/10/1916 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 101

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

12/10/1812 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 4750101

View Document

11/10/1811 October 2018 ADOPT ARTICLES 02/10/2018

View Document

11/10/1811 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/184 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/10/184 October 2018 SAIL ADDRESS CREATED

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH READ / 01/06/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE CLAIRE READ / 10/03/2016

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028021540016

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028021540015

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028021540014

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/04/1319 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/05/122 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/05/119 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH READ / 22/03/2010

View Document

07/05/107 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: SPEEDWELL WAY HARLESTON INDUSTRIAL ESTATE HARLESTON,NORFOLK IP20 9EH

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

16/03/9416 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/03/9322 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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