- Company Overview for SYNERGY CORPORATE HOLDINGS LTD (07110886)
- Filing history for SYNERGY CORPORATE HOLDINGS LTD (07110886)
- People for SYNERGY CORPORATE HOLDINGS LTD (07110886)
- Charges for SYNERGY CORPORATE HOLDINGS LTD (07110886)
- Insolvency for SYNERGY CORPORATE HOLDINGS LTD (07110886)
- More for SYNERGY CORPORATE HOLDINGS LTD (07110886)
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 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Derek Pestridge as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Macdonald Angus Crosbie as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Denise Mary Peach as a person with significant control on 6 April 2016 | |
20 May 2017 | AD01 | Registered office address changed from 2 Garden Place Kennington Ashford Kent TN24 9DZ England to The Homelands Ashford Utd Fc Ltd Ashford Road Kingsnorth Ashford TN26 1NJ on 20 May 2017 | |
18 May 2017 | 3.6 | Receiver's abstract of receipts and payments to 24 April 2017 | |
03 May 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
13 Apr 2017 | MR01 | Registration of charge 071108860002, created on 7 April 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Derek Pestridge as a director on 13 March 2017 | |
06 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
29 Dec 2016 | 3.6 | Receiver's abstract of receipts and payments to 27 October 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2016 | AR01 | Annual return made up to 29 June 2016 no member list | |
27 Jun 2016 | MA | Memorandum and Articles of Association | |
18 Mar 2016 | AD01 | Registered office address changed from The Homelands Ashford Utd Fc Ltd Ashford Road Kingsnorth Ashford Kent TN26 1NJ to 2 Garden Place Kennington Ashford Kent TN24 9DZ on 18 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Macdonald Angus Crosbie as a director on 2 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Jean Crosbie as a director on 1 March 2016 | |
03 Nov 2015 | RM01 | Appointment of receiver or manager | |
27 Oct 2015 | AP01 | Appointment of Mrs Denise Mary Peach as a director on 19 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | MR01 | Registration of charge 071108860001, created on 26 May 2015 | |
15 Jan 2015 | AR01 | Annual return made up to 22 December 2014 no member list | |
14 Jan 2015 | AD01 | Registered office address changed from 1 Boxley Oast Street Farm the Street Boxley Maidstone Kent ME14 3DR to The Homelands Ashford Utd Fc Ltd Ashford Road Kingsnorth Ashford Kent TN26 1NJ on 14 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |