- Company Overview for DIGNITY (2008) LIMITED (06748901)
- Filing history for DIGNITY (2008) LIMITED (06748901)
- People for DIGNITY (2008) LIMITED (06748901)
- Charges for DIGNITY (2008) LIMITED (06748901)
- More for DIGNITY (2008) LIMITED (06748901)
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) |
---|---|---|---|
24 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
10 Jul 2014 | AUD | Auditor's resignation | |
20 Jun 2014 | AUD | Auditor's resignation | |
12 May 2014 | AA | Full accounts made up to 27 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
27 Mar 2014 | AR01 | Annual return made up to 1 March 2014 with full list of shareholders | |
21 May 2013 | AA | Full accounts made up to 28 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2012 | AA | Full accounts made up to 30 December 2011 | |
29 Mar 2012 | CH01 | Director's details changed for Mr Richard Harry Portman on 11 October 2010 | |
01 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
18 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
05 May 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
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 Stephen Lee Whittern on 11 October 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Mr Richard Harry Portman on 11 October 2010 | |
13 Oct 2010 | AD01 | Registered office address changed from Plantsbrook House 94 the Parade Sutton Coldfield West Midlands B72 1PH on 13 October 2010 | |
04 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 May 2010 | AA | Total exemption full accounts made up to 25 December 2009 | |
12 Mar 2010 | CH03 | Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Richard Harry Portman on 24 February 2010 |