TEN BY FIFTEEN STRUCTURES LIMITED
Status | ACTIVE |
Company No. | 06355382 |
Category | Private Limited Company |
Incorporated | 29 Aug 2007 |
Age | 16 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TEN BY FIFTEEN STRUCTURES LIMITED is an active private limited company with number 06355382. It was incorporated 16 years, 9 months, 3 days ago, on 29 August 2007. The company address is Creative House Station Road Creative House Station Road, Reading, RG7 4PD, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Cessation of a person with significant control
Date: 04 Apr 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-15
Psc name: Duncan Joseph Christopher Russell
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-15
Officer name: Duncan Joseph Christopher Russell
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Basnett
Appointment date: 2023-02-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2023
Action Date: 15 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-15
Charge number: 063553820003
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage satisfy charge full
Date: 22 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 15 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 05 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063553820002
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
New address: Creative House Station Road Theale Reading RG7 4PD
Old address: Unit 4B Ash Park Business Centre Ash Lane Little London Tadley Hampshire RG26 5FL
Change date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2016
Action Date: 19 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063553820002
Charge creation date: 2016-12-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Duncan Joseph Christopher Russell
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Edward Bucknell
Change date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-25
Officer name: Terence Adryan Yoell
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Terrence Adryan Yoell
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Duncan Joseph Christopher Russell
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Edward Bucknell
Change date: 2014-08-01
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terrence Adryan Yoell
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Termination secretary company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Bucknell
Documents
Change registered office address company with date old address
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Address
Type: AD01
Old address: Pingemead House Pingemead Business Estate Reading Berks RG30 3UR
Change date: 2013-03-19
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Edward Bucknell
Change date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company current shortened
Date: 23 Apr 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Appoint person director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terrence Adryan Yoell
Documents
Capital allotment shares
Date: 11 Nov 2010
Action Date: 01 Jul 2010
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Certificate change of name company
Date: 23 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seamless tents LIMITED\certificate issued on 23/03/10
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Joseph Christopher Russell
Change date: 2010-02-09
Documents
Resolution
Date: 09 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 29 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-29
Documents
Accounts amended with made up date
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 09 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seamless events LTD\certificate issued on 11/03/09
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary speafi secretarial LIMITED
Documents
Legacy
Date: 22 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/12/08
Documents
Certificate change of name company
Date: 10 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seamless event solutions LIMITED\certificate issued on 10/01/08
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/10/07--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 06/11/07 from: the old coroners court no 1 london street reading berkshire RG1 4QW
Documents
Certificate change of name company
Date: 25 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fieldsec 403 LIMITED\certificate issued on 25/10/07
Documents
Some Companies
ANDY BAXTER BASS & GUITARS LIMITED
56 GOVERNMENT ROW,ENFIELD,EN3 6JN
Number: | 07948826 |
Status: | ACTIVE |
Category: | Private Limited Company |
4E ARMSTRONG ROAD,BENFLEET,SS7 4PW
Number: | 11636371 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM CANYNGE HOUSE,BRISTOL,BS1 6LU
Number: | 10683370 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF
Number: | 07178660 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGHEE VETERINARY CONSULTING LIMITED
19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD
Number: | 11257667 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WINE @ CO,LEEDS,LS1 4DJ
Number: | 06919598 |
Status: | ACTIVE |
Category: | Private Limited Company |