SYNERGY DEVELOPMENTS ONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Registered office address changed from Synergy Property Group, Building 8 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England to Unit 1 the Cam Centre Wilbury Way Hitchin SG4 0TW on 2025-05-23 |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
13/02/2413 February 2024 | Micro company accounts made up to 2023-03-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with updates |
08/02/248 February 2024 | Termination of appointment of Carl Howes as a director on 2023-08-18 |
08/02/248 February 2024 | Termination of appointment of Jonathan James Couldrey as a director on 2023-08-18 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Termination of appointment of Astra Rose Winwood as a secretary on 2023-03-06 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-30 with updates |
04/02/224 February 2022 | Cessation of Synergy Property Holdings Limited as a person with significant control on 2021-04-01 |
04/02/224 February 2022 | Notification of Synergy Developments Limited as a person with significant control on 2021-04-01 |
02/01/222 January 2022 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Change of details for Synergy Property Holdings Limited as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Mr Martin Graham Knott on 2021-10-14 |
14/10/2114 October 2021 | Registered office address changed from Building 8 Gateway 1000, Whittle Way Stevenage SG1 2FP England to Synergy Property Group, Building 8 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP on 2021-10-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | CURREXT FROM 31/01/2021 TO 31/03/2021 |
17/02/2017 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | DIRECTOR APPOINTED MR CARL HOWES |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
30/01/2030 January 2020 | DIRECTOR APPOINTED MR JONATHAN COULDREY |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND |
29/01/2029 January 2020 | COMPANY NAME CHANGED GLOUCESTER TERRACE LTD CERTIFICATE ISSUED ON 29/01/20 |
29/01/2029 January 2020 | CESSATION OF PCI PROPERTY HOLDINGS LTD AS A PSC |
29/01/2029 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL KENWARD |
15/05/1915 May 2019 | CESSATION OF MARTIN KNOTT AS A PSC |
15/05/1915 May 2019 | CESSATION OF PAUL MAURICE KENWARD AS A PSC |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KNOTT / 31/01/2019 |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNERGY PROPERTY HOLDINGS LIMITED |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PCI PROPERTY HOLDINGS LTD |
31/01/1931 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company