Based in Derby, Structural Properties Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Kang, Dalwant Kaur, Kang, Sukhjit Singh, Wheeler, Jill Edith at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANG, Dalwant Kaur | 08 February 2008 | - | 1 |
KANG, Sukhjit Singh | 09 May 2013 | - | 1 |
WHEELER, Jill Edith | 08 February 2008 | 11 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 01 June 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 25 June 2018 | |
PSC01 - N/A | 22 May 2018 | |
PSC01 - N/A | 22 May 2018 | |
CS01 - N/A | 28 June 2017 | |
CH01 - Change of particulars for director | 14 June 2017 | |
CH03 - Change of particulars for secretary | 14 June 2017 | |
CH01 - Change of particulars for director | 14 June 2017 | |
AA - Annual Accounts | 05 May 2017 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 17 June 2014 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AP01 - Appointment of director | 14 May 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AR01 - Annual Return | 15 February 2012 | |
RESOLUTIONS - N/A | 03 January 2012 | |
SH01 - Return of Allotment of shares | 03 January 2012 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 24 March 2009 | |
225 - Change of Accounting Reference Date | 09 January 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
NEWINC - New incorporation documents | 08 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 July 2008 | Outstanding |
N/A |
Debenture | 17 March 2008 | Outstanding |
N/A |