Advanced company searchLink opens in new window

SYNERGY SUNRISE (WELLINGTON ROW) LIMITED

Company number 05207667

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)
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
25 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Mar 2021 AP01 Appointment of Mr Andrew John Duncan Maclaren as a director on 19 January 2021
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
02 Jul 2020 TM01 Termination of appointment of Michael Grahame Roberts as a director on 30 June 2020
02 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
27 Aug 2019 PSC07 Cessation of Canada Life Limited as a person with significant control on 6 April 2016
18 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
09 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Aug 2017 PSC02 Notification of Canada Life Limited as a person with significant control on 6 April 2016
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
04 Apr 2016 CH01 Director's details changed for Michael Adam White on 1 March 2016
22 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
22 Sep 2015 AD02 Register inspection address has been changed from Aviva Wellington Row York North Yorkshire YO90 1WR United Kingdom to Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA
22 Sep 2015 AD04 Register(s) moved to registered office address Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA
26 Jun 2015 TM01 Termination of appointment of Gillian Cass as a director on 12 June 2015