- Company Overview for SYNERGY AUTOMOTIVE LIMITED (06015644)
- Filing history for SYNERGY AUTOMOTIVE LIMITED (06015644)
- People for SYNERGY AUTOMOTIVE LIMITED (06015644)
- Charges for SYNERGY AUTOMOTIVE LIMITED (06015644)
- More for SYNERGY AUTOMOTIVE LIMITED (06015644)
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) |
---|---|---|---|
25 Feb 2020 | CH01 | Director's details changed for Mrs Gemma Manning on 14 February 2020 | |
14 Feb 2020 | PSC02 | Notification of Newable Lending Limited as a person with significant control on 24 January 2020 | |
14 Feb 2020 | PSC04 | Change of details for Mr Paul Gerrard Parkinson as a person with significant control on 24 January 2020 | |
14 Feb 2020 | AP03 | Appointment of Michael Hofman as a secretary on 10 February 2020 | |
14 Feb 2020 | TM02 | Termination of appointment of Martina Parkinson as a secretary on 10 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 140 Aldersgate Street London EC1A 4HY on 14 February 2020 | |
03 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 29 Clarendon Road Leeds LS2 9PG England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 19 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 29 Clarendon Road Leeds LS2 9PG on 12 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
04 Dec 2017 | CH01 | Director's details changed for Mrs Nicola Susan Ech-Channa on 6 April 2017 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | AP01 | Appointment of Mrs Nicola Susan Ech-Channa as a director on 6 April 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Jean-Paul Levahn as a director on 6 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr Andrew Iain Cope as a director on 5 May 2016 | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |