SYNERGY CONSTRUCTION AND PROPERTY CONSULTANTS LLP

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/01/2514 January 2025 Member's details changed for Mr Declan Vincent Gleeson on 2024-10-01

View Document

11/10/2411 October 2024 Termination of appointment of Simon Philip Worthy as a member on 2024-09-30

View Document

08/10/248 October 2024 Termination of appointment of Stephen Jopson as a member on 2024-09-30

View Document

25/09/2425 September 2024 Member's details changed for Duncan Ball on 2024-09-25

View Document

25/09/2425 September 2024 Member's details changed for Simon Philip Worthy on 2024-09-25

View Document

25/09/2425 September 2024 Member's details changed for Mr Paul James Ginger on 2024-09-25

View Document

23/07/2423 July 2024 Full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/04/248 April 2024 Appointment of Mr Thomas James Thompson as a member on 2024-04-01

View Document

20/07/2320 July 2023 Full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

17/05/2217 May 2022 Appointment of Mr Stephen Kenneth Scammell as a member on 2022-04-01

View Document

17/05/2217 May 2022 Appointment of Mr Paul James Ginger as a member on 2022-04-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

14/06/2114 June 2021 Full accounts made up to 2021-03-31

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 LLP MEMBER APPOINTED MR ROBERT NEIL BUCKLEY

View Document

04/04/184 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DAVID HAWKES / 01/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BUCKLEY

View Document

04/04/184 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT NEIL BUCKLEY / 01/04/2018

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, LLP MEMBER DENIS ULYET

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HARE

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HARE

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HARE

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY EVANS

View Document

22/04/1522 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

23/10/1423 October 2014 LLP MEMBER APPOINTED MR DECLAN VINCENT GLEESON

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER RON BROOKER

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT EBDON

View Document

03/04/143 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

09/01/149 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT NEIL BUCKLEY / 01/01/2014

View Document

09/01/149 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STUART DAVID HAWKES / 01/01/2014

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS INSKIP

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM HARVEY-BROWNE

View Document

04/04/134 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

04/04/134 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JOHN EBDON / 31/03/2013

View Document

06/09/126 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 4

View Document

06/09/126 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 5

View Document

06/09/126 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

06/09/126 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JOHN EBDON / 01/05/2012

View Document

18/06/1218 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM PETER HARVEY-BROWNE / 01/05/2012

View Document

23/04/1223 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

18/10/1118 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOPSON / 01/04/2010

View Document

18/04/1118 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STUART DAVID HAWKES / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY PATRICK LUFF / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RON BROOKER / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GRINHAM / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILLIAM INSKIP / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER BAKER / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JONATHAN HAMMOND / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HAWTIN / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT NEIL WALTERS / 01/10/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFF EVANS / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM KHOO / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN BALL / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DENIS BRIAN ULYET / 01/04/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JON ANTHONY COOK / 01/04/2010

View Document

18/11/1018 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 LLP MEMBER APPOINTED MR MICHAEL HARE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, LLP MEMBER PAUL DAVIES

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, LLP MEMBER STUART STRACHAN

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON PHILIP WORTHY / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GRINHAM / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY PATRICK LUFF / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM KHOO / 30/03/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER ANDREW TURNER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CONNOLLY

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER BAKER / 30/03/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD JAMES

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STUART DAVID HAWKES / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DENIS BRIAN ULYET / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RON BROOKER / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT NEIL WALTERS / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT NEIL BUCKLEY / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HAWTIN / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STUART STRACHAN / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JONATHAN HAMMOND / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JON ANTHONY COOK / 30/03/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER JAMES BARTON

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER KEITH MORRISON

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JOHN EBDON / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS DAVID WILLIAM INSKIP / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANNE-MARIE WOODHOUSE / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOPSON / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM HARVEY-BROWNE / 30/03/2010

View Document

08/04/108 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN BALL / 30/03/2010

View Document

08/04/108 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFF EVANS / 30/03/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY PARISI

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 MEMBER RESIGNED RAJ LAKHA

View Document

03/07/093 July 2009 MEMBER RESIGNED DEREK STOW

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 10/03/09

View Document

08/04/098 April 2009 MEMBER RESIGNED GUY OLIVER

View Document

08/04/098 April 2009 MEMBER RESIGNED ADRIAN STENNING

View Document

08/04/098 April 2009 MEMBER RESIGNED MARTIN STRACHAN

View Document

14/01/0914 January 2009 MEMBER RESIGNED PAUL CAMPOS

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 LLP MEMBER APPOINTED ANNE-MARIE WOODHOUSE

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED RON BROOKER

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED DEREK STOW

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED ADRIAN STENNING

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED ANTHONY PARISI

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED KEITH MORRISON

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED RAJ LAKHA

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED WILLIAM KHOO

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED DAVID HAWTIN

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED PAUL GRINHAM

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED GEOFF EVANS

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED PAUL DAVIES

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED PAUL CAMPOS

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED DUNCAN BALL

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED PETER BAKER

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED ROBERT NEIL WALTERS

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED STUART DAVID HAWKES

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED RICHARD EDWARD JAMES

View Document

07/05/087 May 2008 MEMBER RESIGNED STANLEY INSKIP

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 10/03/08

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 10/03/07

View Document

27/04/0727 April 2007 NEW MEMBER APPOINTED

View Document

27/04/0727 April 2007 NEW MEMBER APPOINTED

View Document

27/04/0727 April 2007 NEW MEMBER APPOINTED

View Document

27/04/0727 April 2007 NEW MEMBER APPOINTED

View Document

27/04/0727 April 2007 NEW MEMBER APPOINTED

View Document

27/04/0727 April 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 NEW MEMBER APPOINTED

View Document

03/04/073 April 2007 COMPANY NAME CHANGED C M PARKER BROWNE LLP CERTIFICATE ISSUED ON 03/04/07

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information