SYNERGY C&C PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 112365700006, created on 2025-06-03

View Document

24/04/2524 April 2025 Registered office address changed from 34 Selwyn Crescent Hatfield AL10 9NN England to 3 Reed Drive Redhill RH1 6TA on 2025-04-24

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Registration of charge 112365700005, created on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

04/12/234 December 2023 Notification of Elliot Philip Crudgington as a person with significant control on 2018-03-06

View Document

04/12/234 December 2023 Notification of Clare Louise Connolly as a person with significant control on 2018-03-06

View Document

04/12/234 December 2023 Withdrawal of a person with significant control statement on 2023-12-04

View Document

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Registration of charge 112365700004, created on 2023-05-19

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

11/03/2111 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112365700003

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112365700002

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/03/1916 March 2019 REGISTERED OFFICE CHANGED ON 16/03/2019 FROM 50 STANSTEAD MANOR ST. JAMES ROAD SUTTON SURREY SM1 2AZ UNITED KINGDOM

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

13/10/1813 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112365700001

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KLIN

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR RICHARD KLIN

View Document

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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