About

Registered Number: 04568923
Date of Incorporation: 22/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 26 Queen Square, Bath, BA1 2HX

 

Synergie Financial Partnerships Ltd was registered on 22 October 2002 and are based in the United Kingdom. There are 3 directors listed for Synergie Financial Partnerships Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Steven Derick 30 April 2019 - 1
TADHUNTER, Keith David 03 November 2005 - 1
BRADLEY, Neil James Thomas 23 October 2002 01 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 14 August 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
395 - Particulars of a mortgage or charge 02 July 2008
AA - Annual Accounts 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 27 September 2006
RESOLUTIONS - N/A 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
123 - Notice of increase in nominal capital 27 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
RESOLUTIONS - N/A 17 January 2006
123 - Notice of increase in nominal capital 17 January 2006
363s - Annual Return 15 December 2005
395 - Particulars of a mortgage or charge 03 October 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 01 October 2004
287 - Change in situation or address of Registered Office 23 March 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 31 October 2003
363s - Annual Return 27 October 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
123 - Notice of increase in nominal capital 05 August 2003
287 - Change in situation or address of Registered Office 15 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 July 2008 Outstanding

N/A

Rent deposit deed 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.