SYNERGY DEVELOPMENTS THREE LIMITED

Company Documents

DateDescription
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

View Document

02/05/252 May 2025 Satisfaction of charge 102478380002 in full

View Document

02/05/252 May 2025 Satisfaction of charge 102478380001 in full

View Document

23/04/2523 April 2025 Registration of charge 102478380004, created on 2025-04-11

View Document

16/04/2516 April 2025 Registration of charge 102478380003, created on 2025-04-11

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

18/02/2418 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

18/02/2418 February 2024 Amended accounts for a small company made up to 2022-03-31

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/07/2320 July 2023 Registration of charge 102478380002, created on 2023-07-14

View Document

14/07/2314 July 2023 Registration of charge 102478380001, created on 2023-07-14

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Termination of appointment of Astra Rose Winwood as a secretary on 2023-03-06

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Registered office address changed from Unit 8, Gateway 1000, Synergy Property Group Arlington Business Park Whittle Way Stevenage SG1 2FP United Kingdom to Synergy Property Group, Building 8 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Synergy Property Holdings Limited as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Martin Graham Knott on 2021-10-14

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

20/04/2120 April 2021 COMPANY NAME CHANGED SYNERGY PROPERTY DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/04/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 SECRETARY APPOINTED MISS ASTRA ROSE WINWOOD

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 COMPANY NAME CHANGED SYNERGY PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 21/08/19

View Document

02/08/192 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNERGY PROPERTY HOLDINGS LIMITED

View Document

24/06/1924 June 2019 CESSATION OF MARTIN GRAHAM KNOTT AS A PSC

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GRAHAM KNOTT

View Document

15/05/1915 May 2019 CESSATION OF SYNERGY ELECTRICAL SOLUTIONS LIMITED AS A PSC

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD RYAN

View Document

13/09/1813 September 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

12/09/1812 September 2018 CESSATION OF GERARD RYAN AS A PSC

View Document

08/09/188 September 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNERGY ELECTRICAL SOLUTIONS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD RYAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR NATASHA KNOTT

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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