About

Registered Number: 04039927
Date of Incorporation: 25/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: The Office 16 The Larches, Higham, Rochester, Kent, ME3 7NQ,

 

Founded in 2000, Synergy Planning & Property Consultants Ltd has its registered office in Rochester, Kent, it's status is listed as "Active". We don't know the number of employees at Synergy Planning & Property Consultants Ltd. Bolton, Jonathan, Dawes, Graham Paul, Gainford, Timothy Paul, Street, Andrew David are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Jonathan 26 October 2000 - 1
DAWES, Graham Paul 01 December 2009 - 1
GAINFORD, Timothy Paul 25 July 2000 16 May 2005 1
STREET, Andrew David 25 July 2000 26 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 11 August 2020
AD01 - Change of registered office address 20 July 2020
CS01 - N/A 14 August 2019
PSC04 - N/A 18 July 2019
PSC04 - N/A 18 July 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 02 September 2014
AD01 - Change of registered office address 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 21 September 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 09 December 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 24 May 2005
287 - Change in situation or address of Registered Office 21 March 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 28 July 2003
287 - Change in situation or address of Registered Office 08 June 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
AA - Annual Accounts 07 December 2001
RESOLUTIONS - N/A 20 November 2001
123 - Notice of increase in nominal capital 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
225 - Change of Accounting Reference Date 09 October 2001
363s - Annual Return 21 August 2001
287 - Change in situation or address of Registered Office 01 March 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.