Advanced company searchLink opens in new window

SYNERGY SUNRISE (BROADLANDS) LIMITED

Company number 05207664

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)
20 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
02 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Sep 2009 363a Return made up to 17/08/09; full list of members
02 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Jan 2009 288a Director appointed robert david whitton
29 Jan 2009 287 Registered office changed on 29/01/2009 from fifth floor 55 king street manchester lancashire M2 4LQ
29 Jan 2009 288b Appointment terminated secretary jc secretaries LIMITED
20 Aug 2008 363a Return made up to 17/08/08; full list of members
24 Apr 2008 AA Accounts for a dormant company made up to 31 December 2007
24 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
19 Sep 2007 363s Return made up to 17/08/07; no change of members
17 Nov 2006 288c Secretary's particulars changed
24 Oct 2006 AA Accounts for a dormant company made up to 31 December 2005
08 Sep 2006 363s Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 Jun 2006 287 Registered office changed on 29/06/06 from: c/o jc secretaries LIMITED 76 king street manchester M2 4NH
30 Mar 2006 395 Particulars of mortgage/charge
28 Mar 2006 395 Particulars of mortgage/charge
09 Nov 2005 AA Accounts for a dormant company made up to 31 December 2004
15 Sep 2005 363s Return made up to 17/08/05; full list of members
26 Oct 2004 MEM/ARTS Memorandum and Articles of Association
26 Oct 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2004 225 Accounting reference date shortened from 31/08/05 to 31/12/04
15 Oct 2004 395 Particulars of mortgage/charge
14 Oct 2004 395 Particulars of mortgage/charge
30 Sep 2004 287 Registered office changed on 30/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ