- Company Overview for SYNERGY YACHTING LIMITED (06350530)
- Filing history for SYNERGY YACHTING LIMITED (06350530)
- People for SYNERGY YACHTING LIMITED (06350530)
- Charges for SYNERGY YACHTING LIMITED (06350530)
- More for SYNERGY YACHTING LIMITED (06350530)
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) |
---|---|---|---|
11 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
27 May 2015 | SH02 | Sub-division of shares on 15 April 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AP01 | Appointment of Mrs Bethan Wynne Scott as a director on 15 April 2015 | |
13 May 2015 | AP01 | Appointment of Mrs Nichola Frances Ashwell as a director on 15 April 2015 | |
01 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Philip James Scott on 22 August 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Thomas Michael Branton Ashwell on 22 August 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from bangor business centre 2 farrar road bangor gwynedd LL57 1LJ | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |