SYNERGY JOINERY LIMITED

Synergy Property Group, Building 8 Gateway 1000 Synergy Property Group, Building 8 Gateway 1000, Stevenage, SG1 2FP, Hertfordshire, England
StatusACTIVE
Company No.08795514
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

SYNERGY JOINERY LIMITED is an active private limited company with number 08795514. It was incorporated 10 years, 5 months, 18 days ago, on 28 November 2013. The company address is Synergy Property Group, Building 8 Gateway 1000 Synergy Property Group, Building 8 Gateway 1000, Stevenage, SG1 2FP, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-06

Officer name: Astra Rose Winwood

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed woodmaster joinery LIMITED\certificate issued on 08/03/22

Documents

View document PDF

Change of name notice

Date: 08 Mar 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-14

Psc name: Synergy Property Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Graham Knott

Change date: 2021-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Old address: Unit 8 Gateway 1000 Arlington Business Park Stevenage SG1 2FP

New address: Synergy Property Group, Building 8 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP

Change date: 2021-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-01

Officer name: Miss Astra Rose Winwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-01

Psc name: Synergy Property Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Graham Knott

Cessation date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Ryan

Termination date: 2018-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Gerard Ryan

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Graham Knott

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerard Ryan

Notification date: 2017-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norman Meldrum

Cessation date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Martin Graham Knott

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS ACTION CIC

FLOOR 2,MORECAMBE,LA4 4BQ

Number:11690287
Status:ACTIVE
Category:Community Interest Company

BB MEDICINES LTD

41 BALLYNALOAN ROAD,CASTLEDERG,BT81 7NP

Number:NI652491
Status:ACTIVE
Category:Private Limited Company

CHOICE AFRICA LIMITED

22 WORCESTER DRIVE,SWANLEY,BR8 8FF

Number:09717617
Status:ACTIVE
Category:Private Limited Company

O'CONNOR ASSOCIATES LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:03796857
Status:ACTIVE
Category:Private Limited Company

PEEKASTREET LIMITED

56 YELDHAM ROAD,LONDON,W6 8JG

Number:10575758
Status:ACTIVE
Category:Private Limited Company

Q CARS ONLINE LIMITED

WILSON FIELD,260 ECCLESALL ROAD SOUTH,S11 9PS

Number:10320425
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source