SYNPAC LIMITED

01795597
MANSE LANE KNARESBOROUGH NORTH YORKSHIRE ENGLAND HG5 8LF

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 2 Buy now
19 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2024 officers Appointment of director (Mr. Anthony Green) 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 officers Termination of appointment of director (Darren Johnson) 1 Buy now
02 Oct 2023 officers Termination of appointment of director (Jonathan Wilkinson) 1 Buy now
04 Sep 2023 officers Appointment of secretary (Mrs Anna Whitehead) 2 Buy now
20 Mar 2023 accounts Annual Accounts 23 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2022 officers Appointment of director (Mr. Jonathan Wilkinson) 2 Buy now
03 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2022 officers Termination of appointment of director (Mark Demeza) 1 Buy now
09 Mar 2022 officers Appointment of director (Ms Georgina Stephanie Clark) 2 Buy now
17 Jan 2022 mortgage Registration of a charge 73 Buy now
20 Dec 2021 officers Termination of appointment of director (Faisal John Rahmatallah) 1 Buy now
20 Dec 2021 officers Termination of appointment of director (Nicholas Martin Ball) 1 Buy now
20 Dec 2021 officers Termination of appointment of secretary (Nicholas Martin Ball) 1 Buy now
17 Dec 2021 accounts Annual Accounts 24 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 19 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2020 officers Change of particulars for director (Mr Faisal John Rahmatallah) 2 Buy now
03 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2020 mortgage Registration of a charge 18 Buy now
15 Apr 2020 officers Appointment of director (Mr Richard Stevens) 2 Buy now
14 Apr 2020 officers Appointment of director (Mr Darren Johnson) 2 Buy now
14 Apr 2020 officers Appointment of director (Mr Mark Demeza) 2 Buy now
09 Apr 2020 officers Termination of appointment of director (Dermot Griffiths) 1 Buy now
30 Jan 2020 accounts Annual Accounts 22 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 mortgage Registration of a charge 74 Buy now
08 Jan 2019 accounts Annual Accounts 19 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 accounts Annual Accounts 18 Buy now
27 Feb 2017 accounts Annual Accounts 8 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2016 officers Appointment of director (Mr Dermot Griffiths) 2 Buy now
27 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2016 officers Appointment of director (Mr Faisal John Rahmatallah) 2 Buy now
27 Jul 2016 officers Appointment of director (Mr Nicholas Martin Ball) 2 Buy now
27 Jul 2016 officers Termination of appointment of director (Sheila Webb) 1 Buy now
27 Jul 2016 officers Termination of appointment of director (George Webb) 1 Buy now
27 Jul 2016 officers Appointment of secretary (Mr Nicholas Martin Ball) 2 Buy now
27 Jul 2016 officers Termination of appointment of secretary (George Webb) 1 Buy now
27 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jul 2016 resolution Resolution 3 Buy now
19 Jul 2016 mortgage Registration of a charge 16 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
29 Oct 2015 accounts Annual Accounts 8 Buy now
26 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
11 Nov 2014 accounts Annual Accounts 5 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 7 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
05 Nov 2012 accounts Annual Accounts 7 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
11 Nov 2011 accounts Annual Accounts 7 Buy now
03 Dec 2010 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
12 Feb 2010 accounts Annual Accounts 7 Buy now
03 Feb 2010 officers Change of particulars for director (Mrs Sheila Webb) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mr George Webb) 2 Buy now
03 Feb 2010 officers Change of particulars for secretary (Mr George Webb) 1 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 address Move Registers To Sail Company 1 Buy now
15 Jan 2010 address Change Sail Address Company 1 Buy now
15 Jan 2010 officers Change of particulars for director (Mrs Sheila Webb) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Mr George Webb) 2 Buy now
18 Mar 2009 accounts Annual Accounts 7 Buy now
08 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
14 Mar 2008 accounts Annual Accounts 7 Buy now
05 Dec 2007 annual-return Return made up to 30/11/07; full list of members 2 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: saxon way priory park west hessle east yorkshire HU13 9PD 1 Buy now
08 Jun 2007 officers Director resigned 1 Buy now
24 Mar 2007 accounts Annual Accounts 7 Buy now
30 Nov 2006 annual-return Return made up to 30/11/06; full list of members 3 Buy now
09 Mar 2006 accounts Annual Accounts 7 Buy now
13 Dec 2005 annual-return Return made up to 30/11/05; full list of members 3 Buy now
13 Dec 2005 officers New director appointed 1 Buy now
17 Mar 2005 accounts Annual Accounts 7 Buy now
08 Dec 2004 annual-return Return made up to 30/11/04; full list of members 8 Buy now
25 Aug 2004 address Location of register of members 1 Buy now
30 Mar 2004 accounts Annual Accounts 7 Buy now
10 Dec 2003 annual-return Return made up to 30/11/03; full list of members 7 Buy now
08 Mar 2003 accounts Annual Accounts 7 Buy now
09 Dec 2002 annual-return Return made up to 30/11/02; full list of members 7 Buy now
09 Mar 2002 accounts Annual Accounts 7 Buy now
11 Dec 2001 annual-return Return made up to 30/11/01; full list of members 6 Buy now
04 Dec 2000 annual-return Return made up to 30/11/00; full list of members 6 Buy now
25 Sep 2000 accounts Annual Accounts 7 Buy now
07 Mar 2000 accounts Annual Accounts 7 Buy now