SYMBOL DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewOrder of court to wind up

View Document

18/07/2518 July 2025 Micro company accounts made up to 2024-10-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Director's details changed for Mr Leonard Horne on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr Leonard Horne as a person with significant control on 2024-07-18

View Document

28/05/2428 May 2024 Director's details changed for Mr Leonard Horne on 2024-05-22

View Document

28/05/2428 May 2024 Change of details for Mr Leonard Horne as a person with significant control on 2024-05-22

View Document

21/05/2421 May 2024 Director's details changed for Mr Leonard Horne on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Leonard Horne as a person with significant control on 2024-05-21

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2010-01-25

View Document

13/11/2313 November 2023 Cessation of Charlotte Victoria Gibson as a person with significant control on 2023-10-31

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

01/11/231 November 2023 Termination of appointment of Charlotte Victoria Gibson as a director on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD HORNE / 07/12/2018

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEONARD HORNE / 07/12/2018

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE VICTORIA GIBSON / 10/01/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE VICTORIA GIBSON / 10/01/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 10 KEMPTON WAY TYTHERINGTON MACCLESFIELD CHESHIRE SK10 2WB

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/07/1522 July 2015 DISS40 (DISS40(SOAD))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

17/07/1517 July 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 1 ROYAL COURT TATTON STREET KNUTSFORD CHESHIRE WA16 6EN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MS CHARLOTTE VICTORIA GIBSON

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/06/149 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

11/07/1311 July 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1212 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED SYMBOL HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

13/05/1113 May 2011 CHANGE OF NAME 19/04/2011

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD HORNE / 20/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LEONARD HORNE / 20/10/2009

View Document

10/09/0910 September 2009 CURREXT FROM 31/07/2009 TO 31/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY HORNE

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 1 ROYAL COURT TATTON STREET KNUTSFORD CHESHIRE WA16 6EN

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 34 CHESTER ROAD MACCLESFIELD CHESHIRE SK11 8DG

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/10/063 October 2006 SHARES ACQUIRED 26/06/06

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED EQUITY (LAND AND PROPERTY) LIMIT ED CERTIFICATE ISSUED ON 26/09/06

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 £ NC 100/200 08/07/02

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0223 July 2002 NC INC ALREADY ADJUSTED 08/07/02

View Document

23/07/0223 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0223 July 2002 Resolutions

View Document

23/07/0223 July 2002 Resolutions

View Document

23/07/0223 July 2002 Resolutions

View Document

23/07/0223 July 2002 Resolutions

View Document

23/07/0223 July 2002 Resolutions

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

28/11/9728 November 1997 EXEMPTION FROM APPOINTING AUDITORS 31/07/97

View Document

05/08/975 August 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/04/9626 April 1996 EXEMPTION FROM APPOINTING AUDITORS 03/04/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company