London
N1 9JY
Secretary Name | Mrs Katherine Swainsbury |
---|---|
Status | Current |
Appointed | 16 December 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Tracy Jayne Knipe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Robert Paul Wilfred Whiting |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 96 High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AX |
Director Name | Mr Peter Jonathan Lewin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cormont Road London SE5 9RA |
Director Name | Mr Michael Pelham Morris Olive |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Peter Jonathan Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cormont Road London SE5 9RA |
Director Name | Mr Peter Leslie Mapstone |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Bewlay House 2 Swallow Place London W1B 2AE |
Director Name | Mr Sean Russell Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2015) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Bewlay House 2 Swallow Place London W1B 2AE |
Director Name | Mr Michael John Dix |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2016) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Keith Fraser Nord |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy House 64 Broad Lane Nantwich Cheshire CW5 7QL |
Director Name | Dr Nicholas Julian Ray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ |
Director Name | Mr Christopher James Langley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ |
Director Name | Mr Richard John Greaves |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(7 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bewlay House 2 Swallow Place London W1B 2AE |
Director Name | Mr Richard John Greaves |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(7 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bewlay House 2 Swallow Place London W1B 2AE |
Director Name | Mr Howard Brian James Stone |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bewlay House 2 Swallow Place London W1B 2AE |
Director Name | Mr Christophe Bellynck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 2016(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Richard Kirkman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Kevin Anthony Hurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2021) |
Role | Chief Operations Officer, Industrial Customers |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | www.cynergin.com |
---|---|
Telephone | 0845 2577080 |
Telephone region | Unknown |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
9.1k at £0.01 | Nicholas Ray 9.17% Ordinary B |
---|---|
75.1k at £0.01 | Brook Henderson Group LTD 75.40% Ordinary A |
6.6k at £0.01 | Keith Nord 6.66% Ordinary B |
6.6k at £0.01 | Richard Greaves 6.66% Ordinary B |
500 at £0.01 | David Nield 0.50% Ordinary B |
500 at £0.01 | Declan Rajasingam 0.50% Ordinary B |
500 at £0.01 | Haydn Nord 0.50% Ordinary B |
500 at £0.01 | Mark Barney 0.50% Ordinary B |
500 at £0.01 | Peter Loake 0.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,162,347 |
Gross Profit | £592,819 |
Net Worth | £1,004,910 |
Current Liabilities | £765,055 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
12 December 2019 | Delivered on: 18 December 2019 Persons entitled: Prudential Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
4 July 2013 | Delivered on: 10 July 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 5 June 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
22 July 2020 | Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page) |
30 June 2020 | Termination of appointment of Nicholas Julian Ray as a director on 5 June 2020 (1 page) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mr John Patrick Abraham as a director on 7 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Christophe Bellynck as a director on 31 January 2020 (1 page) |
18 December 2019 | Registration of charge 063840050003, created on 12 December 2019 (33 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
12 April 2019 | Notification of Veolia Es (Uk) Limited as a person with significant control on 2 June 2017 (2 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
10 January 2019 | Director's details changed for Mr Richard Kirkman on 28 December 2018 (2 pages) |
24 July 2018 | Resolutions
|
12 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
2 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
4 January 2017 | Second filing of a statement of capital following an allotment of shares on 7 May 2015
|
4 January 2017 | Second filing of a statement of capital following an allotment of shares on 7 May 2015
|
23 December 2016 | Appointment of Mr David Andrew Gerrard as a director on 16 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr David Andrew Gerrard as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Keith Fraser Nord as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Richard Kirkman as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Peter Jonathan Lewin as a secretary on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Peter Jonathan Lewin as a secretary on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Kevin Hurst as a director on 16 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Christophe Bellynck as a director on 16 December 2016 (2 pages) |
22 December 2016 | Appointment of Mrs Katherine Swainsbury as a secretary on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Howard Brian James Stone as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Michael John Dix as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Richard John Greaves as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Michael Pelham Morris Olive as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Michael John Dix as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Christophe Bellynck as a director on 16 December 2016 (2 pages) |
22 December 2016 | Appointment of Miss Celia Rosalind Gough as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Howard Brian James Stone as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Mrs Katherine Swainsbury as a secretary on 16 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Richard Kirkman as a director on 16 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Kevin Hurst as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Peter Jonathan Lewin as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Michael Pelham Morris Olive as a director on 16 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 210 Pentonville Road London N1 9JY on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Richard John Greaves as a director on 16 December 2016 (1 page) |
22 December 2016 | Appointment of Miss Celia Rosalind Gough as a director on 16 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Keith Fraser Nord as a director on 16 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 210 Pentonville Road London N1 9JY on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Peter Jonathan Lewin as a director on 16 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (24 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 (24 pages) |
17 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
Statement of capital on 2016-01-15
|
17 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
Statement of capital on 2016-01-15
|
16 December 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
15 December 2015 | Appointment of Mr Howard Brian James Stone as a director on 1 August 2015 (2 pages) |
15 December 2015 | Appointment of Mr Howard Brian James Stone as a director on 1 August 2015 (2 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
31 July 2015 | Termination of appointment of Richard Greaves as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages) |
31 July 2015 | Termination of appointment of Richard Greaves as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages) |
31 July 2015 | Appointment of Mr Richard Greaves as a director on 1 December 2014 (2 pages) |
15 June 2015 | Termination of appointment of Sean Russell Williams as a director on 31 March 2015 (1 page) |
15 June 2015 | Termination of appointment of Sean Russell Williams as a director on 31 March 2015 (1 page) |
27 April 2015 | Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
11 February 2015 | Full accounts made up to 31 March 2014 (12 pages) |
11 February 2015 | Full accounts made up to 31 March 2014 (12 pages) |
28 January 2015 | Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page) |
28 January 2015 | Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page) |
28 January 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page) |
28 January 2015 | Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page) |
28 January 2015 | Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page) |
28 January 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 (1 page) |
22 January 2015 | Appointment of Mr Richard Greaves as a director on 12 May 2014 (2 pages) |
22 January 2015 | Appointment of Mr Richard Greaves as a director on 12 May 2014 (2 pages) |
22 December 2014 | Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from , Brook Henderson House 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ to Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from , Brook Henderson House 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ to Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Christopher James Langley as a director on 18 August 2014 (1 page) |
15 December 2014 | Termination of appointment of Christopher James Langley as a director on 18 August 2014 (1 page) |
13 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages) |
13 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
13 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages) |
13 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages) |
13 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages) |
13 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (2 pages) |
13 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
13 December 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages) |
2 October 2013 | Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages) |
2 October 2013 | Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages) |
10 July 2013 | Registration of charge 063840050002 (14 pages) |
10 July 2013 | Registration of charge 063840050002 (14 pages) |
5 June 2013 | Registration of charge 063840050001 (14 pages) |
5 June 2013 | Registration of charge 063840050001 (14 pages) |
5 April 2013 | Director's details changed for Mr Christopher James Langley on 16 February 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Christopher James Langley on 16 February 2013 (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 October 2012 | Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages) |
11 October 2012 | Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages) |
11 October 2012 | Director's details changed for Mr Christopher James Langley on 1 May 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Sean Russell Williams on 7 September 2011 (2 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (11 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (11 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
24 October 2011 | Sub-division of shares on 5 August 2011 (6 pages) |
24 October 2011 | Sub-division of shares on 5 August 2011 (6 pages) |
24 October 2011 | Sub-division of shares on 5 August 2011 (6 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
11 October 2011 | Appointment of Mr Keith Fraser Nord as a director (2 pages) |
11 October 2011 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages) |
11 October 2011 | Appointment of Mr Keith Fraser Nord as a director (2 pages) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (10 pages) |
11 October 2011 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (10 pages) |
18 October 2010 | Appointment of Christopher James Langley as a director (3 pages) |
18 October 2010 | Appointment of Christopher James Langley as a director (3 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 June 2010 | Appointment of Nicholas Julian Ray as a director (3 pages) |
15 June 2010 | Appointment of Nicholas Julian Ray as a director (3 pages) |
9 June 2010 | Appointment of Mr Peter Leslie Mapstone as a director (2 pages) |
9 June 2010 | Appointment of Mr Sean Russell Williams as a director (2 pages) |
9 June 2010 | Appointment of Mr Michael John Dix as a director (2 pages) |
9 June 2010 | Appointment of Mr Michael John Dix as a director (2 pages) |
9 June 2010 | Appointment of Mr Peter Leslie Mapstone as a director (2 pages) |
9 June 2010 | Appointment of Mr Sean Russell Williams as a director (2 pages) |
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed perrywood house LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed perrywood house LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of share class name or designation (2 pages) |
27 May 2010 | Change of share class name or designation (2 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
1 December 2009 | Director's details changed for Mr Michael Pelham Morris Olive on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Pelham Morris Olive on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Michael Pelham Morris Olive on 1 December 2009 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
16 June 2009 | Appointment terminated director robert whiting (1 page) |
16 June 2009 | Appointment terminated director robert whiting (1 page) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (4 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from brook henderson house 173-175 friar street reading RG1 1HE (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from, brook henderson house, 173-175 friar street, reading, RG1 1HE (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from, brook henderson house, 173-175 friar street, reading, RG1 1HE (1 page) |
19 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
19 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
27 September 2007 | Incorporation (21 pages) |
27 September 2007 | Incorporation (21 pages) |