SYNERGY SUNRISE (SCARLES YARD) LIMITED
Company number 05207665
- Company Overview for SYNERGY SUNRISE (SCARLES YARD) LIMITED (05207665)
- Filing history for SYNERGY SUNRISE (SCARLES YARD) LIMITED (05207665)
- People for SYNERGY SUNRISE (SCARLES YARD) LIMITED (05207665)
- Charges for SYNERGY SUNRISE (SCARLES YARD) LIMITED (05207665)
- More for SYNERGY SUNRISE (SCARLES YARD) LIMITED (05207665)
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) |
---|---|---|---|
20 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
03 Jun 2019 | CH01 | Director's details changed for Mr Benyamin Naeem Habib on 31 May 2019 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
21 Dec 2016 | CH03 | Secretary's details changed for Jill Alexandra Holmes on 21 December 2016 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | AD04 | Register(s) moved to registered office address 32 st Jamess Street London SW1A 1HD | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
17 Aug 2016 | AD02 | Register inspection address has been changed from Aviva Wellington Row York North Yorkshire YO90 1WR United Kingdom to 32 st. James's Street London SW1A 1HD | |
17 Aug 2016 | AD04 | Register(s) moved to registered office address 32 st Jamess Street London SW1A 1HD | |
17 Aug 2016 | AD04 | Register(s) moved to registered office address 32 st Jamess Street London SW1A 1HD | |
11 Mar 2016 | AP01 | Appointment of Mr Benyamin Naeem Habib as a director on 23 February 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr George Richard Wingfield Digby as a director on 23 February 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Martin Simon Pryce as a director on 23 February 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Richard Joseph Priestley as a director on 23 February 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Aviva Director Services Limited as a director on 23 February 2016 | |
03 Mar 2016 | TM02 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 23 February 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 2 Rougier Street York YO90 1UU to 32 st Jamess Street London SW1A 1HD on 3 March 2016 | |
03 Mar 2016 | AP03 | Appointment of Jill Alexandra Holmes as a secretary on 23 February 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
14 Aug 2015 | AP01 | Appointment of Richard Joseph Priestley as a director on 1 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Gillian Cass as a director on 1 August 2015 | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |