- Company Overview for DIGNITY GROUP HOLDINGS LIMITED (04569346)
- Filing history for DIGNITY GROUP HOLDINGS LIMITED (04569346)
- People for DIGNITY GROUP HOLDINGS LIMITED (04569346)
- Charges for DIGNITY GROUP HOLDINGS LIMITED (04569346)
- More for DIGNITY GROUP HOLDINGS LIMITED (04569346)
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) |
---|---|---|---|
29 Aug 2013 | SH08 | Change of share class name or designation | |
29 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 29 August 2013
|
|
29 Aug 2013 | SH02 |
Statement of capital on 8 August 2013
|
|
29 Aug 2013 | SH02 | Consolidation and sub-division of shares on 8 August 2013 | |
29 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 11 August 2013
|
|
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | AA | Group of companies' accounts made up to 28 December 2012 | |
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
08 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 25 January 2013
|
|
12 Nov 2012 | AR01 | Annual return made up to 26 September 2012 no member list | |
18 May 2012 | AA | Group of companies' accounts made up to 30 December 2011 | |
11 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
03 Apr 2012 | AP01 | Appointment of Jane Ashcroft as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Martin Andrew Pexton as a director | |
02 Apr 2012 | TM01 | Termination of appointment of James Newman as a director | |
02 Apr 2012 | TM01 | Termination of appointment of William Forrester as a director | |
12 Dec 2011 | AD02 | Register inspection address has been changed from Equiniti Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE | |
24 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Ishbel Jean Stewart Macpherson on 11 October 2010 | |
24 Oct 2011 | CH03 | Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 | |
14 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2011 | SH06 |
Cancellation of shares. Statement of capital on 6 June 2011
|