Advanced company searchLink opens in new window

DIGNITY (2004) LIMITED

Company number 04995412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
21 May 2013 AA Full accounts made up to 28 December 2012
05 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
07 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
18 May 2012 AA Full accounts made up to 30 December 2011
17 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
29 Mar 2012 CH03 Secretary's details changed for Mr Richard Harry Portman on 11 October 2010
04 May 2011 AA Full accounts made up to 31 December 2010
19 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Stephen Lee Whittern on 11 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Andrew Richard Davies on 11 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Richard Harry Portman on 11 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010
11 Oct 2010 AD01 Registered office address changed from 4 King Edwards Court Sutton Coldfield West Midlands B73 6AP United Kingdom on 11 October 2010
08 Oct 2010 MEM/ARTS Memorandum and Articles of Association
08 Oct 2010 CC04 Statement of company's objects
08 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Interim cash dits of £81,874,496.74 27/09/2010
08 Oct 2010 AD01 Registered office address changed from Plantsbrook House 94 the Parade Sutton Coldfield West Midlands B72 1PH on 8 October 2010
08 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 May 2010 AA Full accounts made up to 25 December 2009
15 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010
01 Mar 2010 CH01 Director's details changed for Andrew Richard Davies on 24 February 2010
01 Mar 2010 CH01 Director's details changed for Mr Richard Harry Portman on 24 February 2010
01 Mar 2010 CH03 Secretary's details changed for Mr Richard Harry Portman on 24 February 2010