THE STRUCTURE GROUP OF COMPANIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Allen Peter Revell on 2024-02-13

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

15/01/2415 January 2024 Statement of company's objects

View Document

04/01/244 January 2024 Appointment of Mr Samuel Peter Holland as a director on 2023-11-28

View Document

21/12/2321 December 2023 Registration of charge 034359490008, created on 2023-12-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Registration of charge 034359490007, created on 2023-10-24

View Document

18/10/2318 October 2023 Satisfaction of charge 034359490006 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 034359490005 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 4 in full

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXCO LIMITED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 034359490006

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/07/1531 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

14/07/1514 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE REVELL

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE REVELL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034359490006

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034359490005

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

10/08/1110 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

12/07/1012 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/108 June 2010 COMPANY NAME CHANGED MAJESTIC MARQUEES LIMITED CERTIFICATE ISSUED ON 08/06/10

View Document

01/06/101 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/097 December 2009 CHANGE OF NAME 10/11/2009

View Document

24/11/0924 November 2009 PREVEXT FROM 30/06/2009 TO 31/10/2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

12/10/0912 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM FIRST FLOOR ESTATE OFFICE THE GREEN RINGMER EAST SUSSEX BN8 5QE

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THE WHITE COTTAGE UCKFIELD ROAD, RINGMER LEWES EAST SUSSEX BN8 5RX

View Document

28/09/0128 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/11/0010 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: CHEYNEY HOUSE THE GREEN RINGMERE LEWES EAST SUSSEX BN8 5QG

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 £ NC 1000/1000000 19/09/97

View Document

26/01/9926 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

18/09/9718 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information