Advanced company searchLink opens in new window

CEILINGS AND PARTITION SYNERGY LIMITED

Company number 06652381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
09 May 2011 TM01 Termination of appointment of Gary Bates as a director
15 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
03 Oct 2010 AD01 Registered office address changed from , 63a Chapel Lane, Wilmslow, Cheshire, SK9 5JH on 3 October 2010
01 Oct 2010 CH01 Director's details changed for Mr Damian Marius James on 7 September 2010
01 Oct 2010 CH01 Director's details changed for Gary Bates on 7 September 2010
02 Aug 2010 AP01 Appointment of Ronald Thomas Payne as a director
02 Aug 2010 AP01 Appointment of Jacqueline Ann James as a director
01 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Sep 2009 363a Return made up to 07/09/09; full list of members
07 Aug 2009 287 Registered office changed on 07/08/2009 from, 63A chapel lane, wilmslow, cheshire, SK9 5JH, united kingdom
04 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Mar 2009 88(2) Ad 18/03/09\gbp si 91@1=91\gbp ic 1/92\
30 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2009 288a Director appointed gary bates
11 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jan 2009 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
17 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Dec 2008 288a Director appointed damian marius james logged form
04 Dec 2008 287 Registered office changed on 04/12/2008 from, 63A chapel lane, wilmslow, cheshire, SK9 5JH, united kingdom
04 Dec 2008 287 Registered office changed on 04/12/2008 from, parkgates bury new road prestwich, manchester, lancashire, M25 0JW
12 Nov 2008 288a Director appointed damian marius james
11 Nov 2008 288b Appointment terminated director company directors LIMITED