STRUCTURE CONSULT LIMITED

C/O The Mccay Partnership 24 Capital Business Centre C/O The Mccay Partnership 24 Capital Business Centre, South Croydon, CR2 0BS, Surrey, England
StatusACTIVE
Company No.08393139
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

STRUCTURE CONSULT LIMITED is an active private limited company with number 08393139. It was incorporated 11 years, 4 months, 8 days ago, on 07 February 2013. The company address is C/O The Mccay Partnership 24 Capital Business Centre C/O The Mccay Partnership 24 Capital Business Centre, South Croydon, CR2 0BS, Surrey, England.



Company Fillings

Change person director company with change date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Davey Allen

Change date: 2024-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Louise Allen

Change date: 2024-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 17 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-17

Psc name: Mr Simon Davey Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083931390001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083931390002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-02

Officer name: Mr Simon Davey Allen

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-02

Officer name: Mrs Victoria Louise Allen

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Davey Allen

Change date: 2023-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mr Simon Davey Allen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-07

Psc name: Barry Braine

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-07

Psc name: Mr Simon Davey Allen

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-07

Officer name: Mr Simon Davey Allen

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Jean Braine

Termination date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Allix Braine

Termination date: 2021-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-07

Officer name: Barry Allix Braine

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Davey Allen

Change date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-24

Officer name: Mrs Victoria Louise Allen

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Davey Allen

Change date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Mr Simon Davey Allen

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Mrs Victoria Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Old address: 172 Hook Road Surbiton Surrey KT6 5BZ England

Change date: 2020-02-25

New address: C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-24

Psc name: Mr Simon Davey Allen

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mrs Victoria Allen

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Jean Braine

Appointment date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-20

Psc name: Mr Barry Braine

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

New address: 172 Hook Road Surbiton Surrey KT6 5BZ

Old address: Fairmile House Claremont Lane Esher Surrey KT10 9DA England

Change date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-03

Officer name: Mr Simon Davey Allen

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Allix Braine

Change date: 2018-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barry Allix Braine

Change date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-09

Psc name: Mr Simon Davey Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2017

Action Date: 15 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083931390002

Charge creation date: 2017-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083931390001

Charge creation date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Barry Allix Braine

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barry Allix Braine

Change date: 2016-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Davey Allen

Change date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

New address: Fairmile House Claremont Lane Esher Surrey KT10 9DA

Old address: 42 Pembroke Avenue Surbiton Surrey KT5 8HW

Change date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Change date: 2014-05-29

Old address: 27 Hill Court St. Marks Hill Surbiton Surrey KT6 4LW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENDPOINT HOLDINGS LIMITED

165 TOWER BRIDGE ROAD,LONDON,SE1 3LW

Number:06444901
Status:ACTIVE
Category:Private Limited Company

FAST BYGG FERRATON LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11067632
Status:ACTIVE
Category:Private Limited Company

GMG ENERGY LIMITED

COMMERCE HOUSE,ELGIN,IV30 1JE

Number:SC529909
Status:ACTIVE
Category:Private Limited Company

H & S AUTOS LTD

H & S AUTOS, ABBEY BRIDGE COACH YARD,CHERTSEY,KT16 8RH

Number:11438334
Status:ACTIVE
Category:Private Limited Company

S.BISHOP & SON LIMITED

HILLSIDE,FOREST ROW,RH18 5ES

Number:00856047
Status:ACTIVE
Category:Private Limited Company

TKY LIMITED

2 VAWSER WAY,CAMBRIDGE,CB2 0AR

Number:10687857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source