SYNERGY PROPERTY DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

04/04/254 April 2025 Resignation of a liquidator

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

18/04/2318 April 2023 Appointment of a voluntary liquidator

View Document

18/04/2318 April 2023 Registered office address changed from Synergy Property Group, Building 8 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England to Prospect House Rouen Road Norwich NR1 1RE on 2023-04-18

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Statement of affairs

View Document

07/03/237 March 2023 Termination of appointment of Astra Rose Winwood as a secretary on 2023-03-06

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from Building 8 Gateway 1000 Whittle Way Stevenage Herts SG1 2FP 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 Director's details changed for Mr Martin Graham Knott 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 Mrs Natasha Victoria Knott on 2021-10-14

View Document

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041772490003

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041772490004

View Document

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

View Document

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

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA VICTORIA KNOTT / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM KNOTT / 04/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD RYAN

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE RYAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED LOUISE RYAN

View Document

13/11/1713 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041772490003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 1ST FLOOR, THE GARAGE BUILDING 3 SHAFTESBURY DRIVE, STOTFOLD HITCHIN HERTS SG5 4FS

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR GERARD RYAN

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MRS NATASHA VICTORIA KNOTT

View Document

26/05/1026 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY MARTIN KNOTT

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WILLSON

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTS SG6 1NZ

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 4 PORTMILL HOUSE PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 34 GREEN STREET STEVENAGE HERTFORDSHIRE SG1 3DS

View Document

01/05/031 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 40 GERRARD STREET LONDON W1V 7LP

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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