- Company Overview for SYNERGIE MANAGEMENT LIMITED (03899822)
- Filing history for SYNERGIE MANAGEMENT LIMITED (03899822)
- People for SYNERGIE MANAGEMENT LIMITED (03899822)
- Charges for SYNERGIE MANAGEMENT LIMITED (03899822)
- More for SYNERGIE MANAGEMENT LIMITED (03899822)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
23 Dec 2015 | TM01 | Termination of appointment of Richard Morley Hibberd as a director on 21 December 2015 | |
23 Dec 2015 | TM02 | Termination of appointment of Richard Morley Hibberd as a secretary on 21 December 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 May 2015 | AD01 | Registered office address changed from Bishopsbrook House Cathedral Avenue Wells Somerset BA5 1FD to 12 Lisle Avenue Kidderminster Worcestershire DY11 7DL on 12 May 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
14 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
07 Jun 2013 | AA | Total exemption full accounts made up to 29 February 2012 | |
04 Apr 2013 | AD01 | Registered office address changed from The Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 4 April 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Patricia Ann Coleman Taylor on 24 December 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
08 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Richard Morley Hibberd on 24 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Patricia Ann Coleman Taylor on 24 December 2009 | |
14 Jan 2009 | 363a | Return made up to 24/12/08; full list of members | |
23 Dec 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
14 Jul 2008 | AA | Total exemption full accounts made up to 28 February 2007 |