Advanced company searchLink opens in new window

SYNERGY CORPORATE HOLDINGS LTD

Company number 07110886

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)
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