THE SYMPHONY GROUP PLC

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

16/06/2516 June 2025 Full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Appointment of Mr William Cowan Taylor as a director on 2025-04-11

View Document

25/04/2525 April 2025 Termination of appointment of Ian Ralph Marwood as a director on 2025-04-11

View Document

25/04/2525 April 2025 Termination of appointment of Katherine May Gregory as a director on 2025-04-11

View Document

25/04/2525 April 2025 Appointment of Mr Gerard Austin O'callaghan as a director on 2025-04-11

View Document

25/04/2525 April 2025 Appointment of Mr William Bingham Barnett as a director on 2025-04-11

View Document

07/04/257 April 2025 Termination of appointment of Martyn Royston Davis as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mr Paul Richard Whitehouse as a director on 2025-04-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

26/07/2426 July 2024 Appointment of Mr Ian Ralph Marwood as a director on 2024-07-25

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Satisfaction of charge 17 in full

View Document

21/02/2321 February 2023 Registration of charge 010225060020, created on 2023-02-15

View Document

21/02/2321 February 2023 Registration of charge 010225060019, created on 2023-02-15

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR JOHN ALEXANDER DUNSFORD

View Document

26/06/2026 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR RICHARD JAMES BUNTON

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MRS ADRIENNE LEE MURDOCH

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY ADRIENNE MURDOCH

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREGORY

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAY LANGELLIER / 17/03/2015

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAY LANGELLIER / 20/09/2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY DIANE WATSON

View Document

30/07/1330 July 2013 SECRETARY APPOINTED MRS ADRIENNE LEE MURDOCH

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 12/09/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROYSTON DAVIS / 12/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROYSTON DAVIS / 12/10/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 12/09/2012

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 SECTION 519

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 11/11/2011

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KETTLEWELL

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAY GREGORY / 18/03/2010

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STUART GREGORY / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MAY GREGORY / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KETTLEWELL / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE WATSON / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROYSTON DAVIS / 20/10/2009

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, GELDERD LANE, LEEDS, WEST YORKSHIRE, LS12 6AL

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 AUDITOR'S RESIGNATION

View Document

27/05/0527 May 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS; AMEND

View Document

12/01/9912 January 1999 RETURN MADE UP TO 29/12/98; CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 29/12/96; CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 SECRETARY RESIGNED

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/01/9523 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994

View Document

09/09/949 September 1994 NEW SECRETARY APPOINTED

View Document

09/09/949 September 1994 SECRETARY RESIGNED

View Document

07/09/947 September 1994

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994

View Document

11/08/9311 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9311 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

19/01/9019 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 26/03/89

View Document

17/01/9017 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 £ SR [email protected]

View Document

02/10/892 October 1989

View Document

26/09/8926 September 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 310889

View Document

21/09/8921 September 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/89

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

04/09/894 September 1989

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988

View Document

03/11/883 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: NEW PROGRESS WORKS, GELDERD LANE, (OFF GELDERD ROAD), LEEDS LS12 6AL

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/883 May 1988

View Document

13/02/8813 February 1988

View Document

13/02/8813 February 1988 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED

View Document

26/11/8726 November 1987 FULL GROUP ACCOUNTS MADE UP TO 29/03/87

View Document

26/11/8726 November 1987

View Document

26/11/8726 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987

View Document

16/03/8716 March 1987 DIRECTOR RESIGNED

View Document

16/03/8716 March 1987

View Document

16/01/8716 January 1987

View Document

16/01/8716 January 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

01/01/871 January 1987

View Document

21/07/8621 July 1986 NEW DIRECTOR APPOINTED

View Document

21/07/8621 July 1986

View Document

01/07/831 July 1983 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/06/8328 June 1983 MEMORANDUM OF ASSOCIATION

View Document

27/08/7127 August 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/7127 August 1971 CERTIFICATE OF INCORPORATION

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