SYNERGY DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

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

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 2024-07-09 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 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

06/02/236 February 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

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-03-31

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

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-09 with updates

View Document

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

View Accounts

07/08/207 August 2020 SECRETARY APPOINTED MISS ASTRA ROSE WINWOOD

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, 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

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, 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

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

05/03/195 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2019

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GRAHAM KNOTT

View Document

14/09/1814 September 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL TREBBLE

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR STOVARE ESTATES LIMITED

View Document

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

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1712 July 2017 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