THE STRUCTURE GROUP OF COMPANIES LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-10-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-21 with updates |
19/02/2419 February 2024 | Director's details changed for Mr Allen Peter Revell on 2024-02-13 |
21/01/2421 January 2024 | Memorandum and Articles of Association |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Statement of capital following an allotment of shares on 2023-12-12 |
15/01/2415 January 2024 | Statement of company's objects |
04/01/244 January 2024 | Appointment of Mr Samuel Peter Holland as a director on 2023-11-28 |
21/12/2321 December 2023 | Registration of charge 034359490008, created on 2023-12-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Registration of charge 034359490007, created on 2023-10-24 |
18/10/2318 October 2023 | Satisfaction of charge 034359490006 in full |
18/10/2318 October 2023 | Satisfaction of charge 034359490005 in full |
18/10/2318 October 2023 | Satisfaction of charge 4 in full |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
05/07/215 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/06/201 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXCO LIMITED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/08/162 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
28/07/1628 July 2016 | PREVSHO FROM 30/10/2015 TO 29/10/2015 |
09/03/169 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 034359490006 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/07/1531 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
14/07/1514 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/12/1431 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE REVELL |
31/12/1431 December 2014 | APPOINTMENT TERMINATED, SECRETARY CAROLINE REVELL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/07/1410 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/11/1330 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 034359490006 |
21/11/1321 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/08/1313 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/06/1321 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 034359490005 |
14/03/1314 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/08/1210 August 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
03/08/123 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
10/08/1110 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR |
12/07/1012 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/06/108 June 2010 | COMPANY NAME CHANGED MAJESTIC MARQUEES LIMITED CERTIFICATE ISSUED ON 08/06/10 |
01/06/101 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/01/1020 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/12/097 December 2009 | CHANGE OF NAME 10/11/2009 |
24/11/0924 November 2009 | PREVEXT FROM 30/06/2009 TO 31/10/2009 |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
12/10/0912 October 2009 | Annual return made up to 18 September 2009 with full list of shareholders |
17/04/0917 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM FIRST FLOOR ESTATE OFFICE THE GREEN RINGMER EAST SUSSEX BN8 5QE |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/10/0726 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0718 October 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/03/077 March 2007 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
04/11/034 November 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
19/09/0319 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
19/09/0319 September 2003 | DIRECTOR RESIGNED |
27/10/0227 October 2002 | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
25/07/0225 July 2002 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THE WHITE COTTAGE UCKFIELD ROAD, RINGMER LEWES EAST SUSSEX BN8 5RX |
28/09/0128 September 2001 | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
14/03/0114 March 2001 | DIRECTOR RESIGNED |
14/03/0114 March 2001 | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
10/11/0010 November 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/11/0010 November 2000 | DIRECTOR'S PARTICULARS CHANGED |
27/04/0027 April 2000 | REGISTERED OFFICE CHANGED ON 27/04/00 FROM: CHEYNEY HOUSE THE GREEN RINGMERE LEWES EAST SUSSEX BN8 5QG |
23/03/0023 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
10/12/9910 December 1999 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99 |
28/09/9928 September 1999 | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS |
17/09/9917 September 1999 | £ NC 1000/1000000 19/09/97 |
26/01/9926 January 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/01/9926 January 1999 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99 |
22/01/9922 January 1999 | NEW SECRETARY APPOINTED |
18/11/9818 November 1998 | RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS |
11/08/9811 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/987 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/9821 May 1998 | NEW DIRECTOR APPOINTED |
21/11/9721 November 1997 | NEW DIRECTOR APPOINTED |
28/10/9728 October 1997 | NEW DIRECTOR APPOINTED |
02/10/972 October 1997 | SECRETARY RESIGNED |
02/10/972 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/10/972 October 1997 | DIRECTOR RESIGNED |
02/10/972 October 1997 | NEW DIRECTOR APPOINTED |
02/10/972 October 1997 | REGISTERED OFFICE CHANGED ON 02/10/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
18/09/9718 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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