Advanced company searchLink opens in new window

SYNAMORE DEVELOPMENTS LIMITED

Company number 07331404

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)
06 Feb 2017 AP01 Appointment of Mr Brian James O'callaghan as a director on 23 January 2017
28 Nov 2016 AA Accounts for a small company made up to 30 April 2016
03 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
15 Jan 2016 AA Accounts for a small company made up to 30 April 2015
05 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
19 Nov 2014 AA Accounts for a small company made up to 30 April 2014
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
10 Dec 2013 AA Accounts for a small company made up to 30 April 2013
24 Oct 2013 MR01 Registration of charge 073314040003
01 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Dec 2012 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 4 December 2012
13 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a small company made up to 30 April 2011
26 Jan 2012 AA01 Previous accounting period shortened from 31 July 2011 to 30 April 2011
12 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Sep 2010 AD03 Register(s) moved to registered inspection location
25 Sep 2010 AD02 Register inspection address has been changed
13 Sep 2010 AP01 Appointment of Owen O'callaghan as a director
13 Sep 2010 AP01 Appointment of Deane John as a director
13 Sep 2010 TM01 Termination of appointment of Brendan Delaney as a director
13 Sep 2010 AP03 Appointment of Aidan Lucey as a secretary
13 Sep 2010 TM02 Termination of appointment of Deborah Delaney as a secretary