- Company Overview for SYAN HOLDINGS LIMITED (01878187)
- Filing history for SYAN HOLDINGS LIMITED (01878187)
- People for SYAN HOLDINGS LIMITED (01878187)
- Charges for SYAN HOLDINGS LIMITED (01878187)
- More for SYAN HOLDINGS LIMITED (01878187)
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) |
---|---|---|---|
01 Jul 2015 | TM02 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 | |
01 Jul 2015 | AP03 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
12 Dec 2014 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 21 December 2013 | |
23 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
22 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
06 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
06 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
06 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
16 Jan 2014 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
19 Nov 2013 | TM01 | Termination of appointment of George Djuric as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Kevin Mcdermott as a director | |
15 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
08 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
08 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
08 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
07 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
14 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
07 Mar 2012 | AP03 | Appointment of Mr James Michael Peffer as a secretary | |
07 Mar 2012 | TM02 | Termination of appointment of Lowell Brickman as a secretary | |
17 Nov 2011 | AUD | Auditor's resignation | |
11 Nov 2011 | MISC | Section 519 | |
04 Oct 2011 | AP01 | Appointment of Mr. Kevin Lee Taylor as a director |