Date | Description |
2025-01-16 |
delete address High Trees, Hillfield Road, Hemel Hempstead, Herts HP2 4AA |
2025-01-16 |
insert address KD Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW |
2025-01-16 |
update primary_contact High Trees, Hillfield Road, Hemel Hempstead, Herts HP2 4AA => KD Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW |
2024-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2024 FROM
HIGH TREES HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4AA |
2024-12-19 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-31 |
delete address Apple Walk 1, Kembrey Park, Swindon, Wiltshire, SN2 8BL |
2024-03-31 |
insert address Apple Walk 2, Kembrey Park, Swindon, Wiltshire, SN2 8BL |
2024-03-31 |
update person_description Michael Ibbeson => Michael Ibbeson |
2023-12-22 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-03 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-01 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
2020-03-05 |
insert general_emails en..@structa.co.uk |
2020-03-05 |
delete about_pages_linkeddomain linkedin.com |
2020-03-05 |
delete about_pages_linkeddomain twitter.com |
2020-03-05 |
delete career_pages_linkeddomain linkedin.com |
2020-03-05 |
delete career_pages_linkeddomain twitter.com |
2020-03-05 |
delete contact_pages_linkeddomain linkedin.com |
2020-03-05 |
delete contact_pages_linkeddomain twitter.com |
2020-03-05 |
delete index_pages_linkeddomain linkedin.com |
2020-03-05 |
delete index_pages_linkeddomain twitter.com |
2020-03-05 |
delete management_pages_linkeddomain linkedin.com |
2020-03-05 |
delete management_pages_linkeddomain twitter.com |
2020-03-05 |
delete service_pages_linkeddomain linkedin.com |
2020-03-05 |
delete service_pages_linkeddomain twitter.com |
2020-03-05 |
delete terms_pages_linkeddomain linkedin.com |
2020-03-05 |
delete terms_pages_linkeddomain twitter.com |
2020-03-05 |
insert email en..@structa.co.uk |
2020-03-05 |
update description |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-10 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-15 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY J SMITH LTD / 09/09/2019 |
2019-10-05 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY P VINE LTD / 09/09/2019 |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-03-21 |
delete person Mark Goddard |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK GODDARD CONSULTING LTD |
2018-12-17 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-25 |
delete address Imperial House, 15-19 Kingsway, London, WC2B 6UN |
2018-06-25 |
insert address 16 High Holborn, London, WC1V 6BX |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-09 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-29 |
delete general_emails en..@structa.co.uk |
2017-12-29 |
delete address High Trees, Hillfield Road, Herts, HP2 4AA |
2017-12-29 |
delete email en..@structa.co.uk |
2017-12-29 |
delete registration_number OC308316 |
2017-10-15 |
insert general_emails en..@structa.co.uk |
2017-10-15 |
delete email en..@structa.co.uk |
2017-10-15 |
insert email en..@structa.co.uk |
2017-09-01 |
delete address 45 West Nile Street, Glasgow, G1 2PT |
2017-09-01 |
delete phone 0141 370 1829 |
2017-09-01 |
insert contact_pages_linkeddomain linkedin.com |
2017-09-01 |
insert index_pages_linkeddomain linkedin.com |
2017-09-01 |
insert service_pages_linkeddomain linkedin.com |
2017-07-25 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MARK GODDARD CONSULTING LTD / 26/05/2017 |
2017-07-11 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY P VINE LTD / 26/05/2017 |
2017-07-11 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL D IBBESON LTD / 26/05/2017 |
2017-07-11 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY J SMITH LTD / 26/05/2017 |
2017-07-11 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITES WHEATHAMPSTEAD LTD / 26/05/2017 |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ISLA JACKSON LIMITED |
2017-07-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/07/2016 |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY P VINE LIMITED |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL D IBBESON LIMITED |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY J SMITH LIMITED |
2017-06-26 |
update statutory_documents CESSATION OF GEOFFREY P VINE LIMITED AS A PSC |
2017-06-26 |
update statutory_documents CESSATION OF MICHAEL D IBBESON LIMITED AS A PSC |
2017-06-26 |
update statutory_documents CESSATION OF TIMOTHY J SMITH LIMITED AS A PSC |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-02 |
delete address 28 Pure Offices, Kembrey Park, Swindon, Wiltshire, SN2 8BW |
2017-04-02 |
insert address Apple Walk 1, Kembrey Park, Swindon, Wiltshire, SN2 8BL |
2017-03-21 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK MABEY LIMITED |
2016-10-11 |
update robots_txt_status structa.co.uk: 404 => 200 |
2016-10-11 |
update robots_txt_status www.structa.co.uk: 404 => 200 |
2016-07-08 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-07-08 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-07-04 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED DAVID HANCOX CONSULTING LIMITED |
2016-07-04 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED ISLA JACKSON LIMITED |
2016-07-04 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED MARK MABEY LIMITED |
2016-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/16 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update num_mort_charges 0 => 1 |
2016-05-13 |
update num_mort_outstanding 0 => 1 |
2016-04-25 |
delete person Rakesh Parikh |
2016-04-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-22 |
delete address 2 West Regent Street, Glasgow, G2 1RW |
2016-03-22 |
delete career_pages_linkeddomain linkedin.com |
2016-03-22 |
delete contact_pages_linkeddomain linkedin.com |
2016-03-22 |
delete index_pages_linkeddomain linkedin.com |
2016-03-22 |
delete management_pages_linkeddomain linkedin.com |
2016-03-22 |
insert address 45 West Nile Street, Glasgow, G1 2PT |
2016-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3083160001 |
2016-01-25 |
delete index_pages_linkeddomain ciria.org |
2016-01-25 |
delete index_pages_linkeddomain ciwem.co.uk |
2016-01-25 |
delete index_pages_linkeddomain environment-agency.gov.uk |
2016-01-25 |
delete index_pages_linkeddomain ice.org.uk |
2016-01-25 |
delete index_pages_linkeddomain istructe.org |
2016-01-25 |
insert address High Trees, Hillfield Road, Herts, HP2 4AA |
2016-01-25 |
insert email en..@structa.co.uk |
2015-07-09 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-07-09 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-06-27 |
insert person Rakesh Parikh |
2015-06-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/15 |
2015-06-04 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED MARK GODDARD CONSULTING LTD |
2015-06-01 |
update statutory_documents CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER |
2015-05-18 |
delete address 31 Southampton Row, London, WC1B 5HJ |
2015-05-18 |
insert address Imperial House, 15-19 Kingsway, London, WC2B 6UN |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-20 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITES WHEATHAMPSTEAD LTD / 22/09/2014 |
2014-11-03 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL D IBBESON LTD / 22/09/2014 |
2014-10-22 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY P VINE LTD / 22/09/2014 |
2014-07-07 |
delete address HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 4AA |
2014-07-07 |
insert address HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-07-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/14 |
2014-04-12 |
delete personal_emails si..@structa.co.uk |
2014-04-12 |
insert personal_emails an..@structa.co.uk |
2014-04-12 |
delete address 31 Southampton Row, London, WC1B 5JH |
2014-04-12 |
delete email si..@structa.co.uk |
2014-04-12 |
delete person Simon Jobbins |
2014-04-12 |
insert email an..@structa.co.uk |
2014-04-12 |
insert person Andy Dunford |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
insert personal_emails ge..@structa.co.uk |
2013-11-07 |
insert personal_emails mi..@structa.co.uk |
2013-11-07 |
insert personal_emails si..@structa.co.uk |
2013-11-07 |
delete address Charter Court, Midland Road, Hemel Hempstead, Herts, HP2 5GF |
2013-11-07 |
delete registration_number OC30831 |
2013-11-07 |
insert address Hillfield Road, Hemel Hempstead, Herts HP2 4AA |
2013-11-07 |
insert email ge..@structa.co.uk |
2013-11-07 |
insert email gr..@structa.co.uk |
2013-11-07 |
insert email ma..@structa.co.uk |
2013-11-07 |
insert email mi..@structa.co.uk |
2013-11-07 |
insert email si..@structa.co.uk |
2013-11-07 |
insert email ti..@structa.co.uk |
2013-11-07 |
insert registration_number OC308316 |
2013-11-07 |
update person_description Graham White => Graham White |
2013-11-07 |
update person_description Mark Goddard => Mark Goddard |
2013-11-07 |
update person_description Michael Ibbeson => Michael Ibbeson |
2013-11-07 |
update person_description Simon Jobbins => Simon Jobbins |
2013-11-07 |
update person_description Tim Smith => Tim Smith |
2013-11-07 |
update person_title Graham White: Principal => null |
2013-11-07 |
update person_title Mark Goddard: Principal => Chartered Structural Engineer |
2013-11-07 |
update person_title Michael Ibbeson: Principal => Chartered Civil Engineer |
2013-11-07 |
update person_title Simon Jobbins: Principal => null |
2013-11-07 |
update person_title Tim Smith: Principal => Head of Civil Engineering and Transportation Services |
2013-11-07 |
update primary_contact Charter Court, Midland Road, Hemel Hempstead, Herts, HP2 5GF => Hillfield Road, Hemel Hempstead, Herts HP2 4AA |
2013-10-07 |
delete address CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS UNITED KINGDOM HP2 5GF |
2013-10-07 |
insert address HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 4AA |
2013-10-07 |
update registered_address |
2013-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
CHARTER COURT MIDLAND ROAD
HEMEL HEMPSTEAD
HERTS
HP2 5GF
UNITED KINGDOM |
2013-09-08 |
delete source_ip 176.56.61.121 |
2013-09-08 |
insert index_pages_linkeddomain ciria.org |
2013-09-08 |
insert index_pages_linkeddomain ciwem.co.uk |
2013-09-08 |
insert index_pages_linkeddomain environment-agency.gov.uk |
2013-09-08 |
insert index_pages_linkeddomain ice.org.uk |
2013-09-08 |
insert index_pages_linkeddomain istructe.org |
2013-09-08 |
insert source_ip 82.71.204.26 |
2013-09-08 |
update robots_txt_status www.structa.co.uk: 200 => 404 |
2013-07-02 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-07-02 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-06-25 |
delete address ABLE HOUSE FIGTREE HILL HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5XL |
2013-06-25 |
insert address CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS UNITED KINGDOM HP2 5GF |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-21 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete source_ip 82.71.204.26 |
2013-06-20 |
insert source_ip 176.56.61.121 |
2013-06-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/13 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status NotEnoughTargetInformation => FlippedRobotsTxt |
2013-04-19 |
update website_status OK => NotEnoughTargetInformation |
2013-03-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
ABLE HOUSE FIGTREE HILL
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 5XL |
2012-07-03 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED TIMOTHY J SMITH LTD |
2012-07-02 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED GEOFFREY P VINE LTD |
2012-07-02 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED MICHAEL D IBBESON LTD |
2012-07-02 |
update statutory_documents CORPORATE LLP MEMBER APPOINTED WHITES WHEATHAMPSTEAD LTD |
2012-07-02 |
update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY P VINE LTD / 01/07/2012 |
2012-07-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY VINE |
2012-07-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GRAHAM WHITE |
2012-07-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL IBBESON |
2012-07-02 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY SMITH |
2012-06-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/12 |
2012-04-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/11 |
2011-06-21 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY PAUL VINE / 21/06/2011 |
2011-06-21 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM WILLIAM WHITE / 21/06/2011 |
2011-06-21 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DAVID IBBESON / 21/06/2011 |
2011-06-21 |
update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 21/06/2011 |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/10 |
2010-03-19 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/09 |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents 15/06/07 AMEND |
2008-07-14 |
update statutory_documents MEMBER'S PARTICULARS GRAHAM WHITE |
2008-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/08 |
2008-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
HAMILTON HOUSE
111 MARLOWES
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1BB |
2008-05-02 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-05 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2007-07-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/07 |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-04 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2006-07-04 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2006-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/06 |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/06/05 |
2005-06-25 |
update statutory_documents MEMBER'S PARTICULARS CHANGED |
2004-06-15 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |