Advanced company searchLink opens in new window

DIGNITY GROUP HOLDINGS LIMITED

Company number 04569346

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)
02 May 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 6,171,860.41
26 Apr 2021 AP01 Appointment of Mr Gary Andrew Channon as a director on 22 April 2021
26 Apr 2021 TM01 Termination of appointment of Paul Justin Humphreys as a director on 22 April 2021
26 Apr 2021 TM01 Termination of appointment of James Edward Hully Wilson as a director on 26 April 2021
26 Apr 2021 TM01 Termination of appointment of Clive Peter Whiley as a director on 22 April 2021
23 Apr 2021 TM01 Termination of appointment of Gillian Dawn Celia Kent as a director on 22 April 2021
14 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 6,171,791.07
23 Feb 2021 AP01 Appointment of Mr Paul Justin Humphreys as a director on 23 February 2021
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 6,170,376.72
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 6,170,864.96
17 Dec 2020 TM01 Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Richard Harry Portman as a director on 14 December 2020
14 Dec 2020 AP01 Appointment of Andrew Judd as a director on 14 December 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
22 Jul 2020 AA Group of companies' accounts made up to 27 December 2019
22 Jun 2020 AP01 Appointment of Ms Gillian Dawn Celia Kent as a director on 11 June 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days' notice 11/06/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2020 TM01 Termination of appointment of David Charles Blackwood as a director on 11 June 2020
06 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 6,170,334.29
03 Apr 2020 TM01 Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020
03 Apr 2020 TM01 Termination of appointment of Jane Rachel Ashcroft as a director on 3 April 2020
12 Mar 2020 AP01 Appointment of Mr Dean Moore as a director on 11 March 2020
10 Jan 2020 TM01 Termination of appointment of Mary Mcnamara as a director on 27 December 2019
16 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
15 Oct 2019 AP01 Appointment of Mr Clive Peter Whiley as a director on 26 September 2019