Advanced company searchLink opens in new window

SYNDICATE CAPITAL (NO.5) LIMITED

Company number 02842678

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 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
15 Jun 2011 AA Full accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
19 Apr 2011 AP03 Appointment of Mrs Teresa Jane Furmston as a secretary
19 Apr 2011 TM02 Termination of appointment of Mark Turvey as a secretary
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2011 CC04 Statement of company's objects
21 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
25 May 2010 AA Full accounts made up to 31 December 2009
26 Jun 2009 363a Return made up to 01/06/09; full list of members
19 Jun 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 57
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 58
12 Feb 2009 288a Director appointed clive lee murray
12 Feb 2009 288a Director appointed mark andrew hudson