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)
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
  • GBP 5,589,866.5822
  • ANNOTATION A second filed SH06 was registered on 18/03/2014
29 Aug 2013 SH02 Statement of capital on 8 August 2013
  • GBP 5,589,866.5822
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
  • GBP 27,852,977.9422
29 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 06/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 6,015,906.12
08 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 5,989,252.50
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
  • GBP 5,749,535
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
  • RES13 ‐ Admission/authorise powers of company/sub division of shares 08/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 09/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2011 SH06 Cancellation of shares. Statement of capital on 6 June 2011
  • GBP 5,749,490.67