DIGNITY GROUP HOLDINGS LIMITED



Company Documents

DateDescription
05/03/245 March 2024 NewTermination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

19/02/2419 February 2024 NewAppointment of Mr Richard James Brown as a director on 2024-02-15

View Document

19/02/2419 February 2024 NewTermination of appointment of Graham Elliott Shircore as a director on 2024-02-15

View Document

12/10/2312 October 2023 Appointment of Mr Stephen Anthony Long as a director on 2023-10-01

View Document

11/10/2311 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

04/10/234 October 2023 Notification of Yellow (Spc) Bidco Limited as a person with significant control on 2023-04-19

View Document

03/08/233 August 2023 Appointment of Shirley Jill Garrood as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

21/07/2321 July 2023 Certificate of change of name and re-registration from Public Limited Company to Private

View Document

21/07/2321 July 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Change of name notice

View Document

21/07/2321 July 2023 Re-registration of Memorandum and Articles

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Re-registration from a public company to a private limited company

View Document

21/06/2321 June 2023 Group of companies' accounts made up to 2022-12-30

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

05/06/235 June 2023 Appointment of Mr Graham Elliott Shircore as a director on 2023-05-25

View Document

05/06/235 June 2023 Appointment of Mr Darren Ogden as a director on 2023-05-25

View Document

05/06/235 June 2023 Appointment of Mr Nicholas John Edwards as a director on 2023-05-25

View Document

05/06/235 June 2023 Appointment of Mr Christopher Wensley as a director on 2023-05-25

View Document

05/06/235 June 2023 Appointment of Mr Steven David Tatters as a director on 2023-05-25

View Document

05/06/235 June 2023 Termination of appointment of Kartina Tahir Thomson as a director on 2023-05-25

View Document

05/06/235 June 2023 Termination of appointment of Angela Eames as a director on 2023-05-25

View Document

05/06/235 June 2023 Termination of appointment of Dean Roderick Moore as a director on 2023-05-25

View Document

05/06/235 June 2023 Termination of appointment of Robert Graham Ferguson as a director on 2023-05-25

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-19

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

06/04/236 April 2023 Appointment of Angela Eames as a director on 2023-04-05

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2022-05-12

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

06/12/226 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Andrew Judd as a director on 2022-04-01

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

18/02/2218 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

07/02/227 February 2022 Appointment of Kartina Tahir Thomson as a director on 2022-02-07

View Document

07/01/227 January 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-01-07

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-05-13

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

25/07/2125 July 2021 Group of companies' accounts made up to 2020-12-25

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MS GILLIAN DAWN CELIA KENT

View Document

18/06/2018 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWOOD

View Document

06/05/206 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 6170334.29

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JANE ASHCROFT

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR DEAN MOORE

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARY MCNAMARA

View Document

27/12/1927 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR CLIVE PETER WHILEY

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY

View Document

07/06/197 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 6169378.89

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR JAMES EDWARD HULLY WILSON

View Document

31/01/1931 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/09/2017

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/18

View Document

27/11/1827 November 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN MCWALTER

View Document

09/05/189 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 6168952.68

View Document

11/01/1811 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 6159449.51

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

13/07/1713 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 6159414.85

View Document

14/06/1714 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 6159398.32

View Document

18/05/1718 May 2017 30/04/17 STATEMENT OF CAPITAL GBP 6158972.74

View Document

19/04/1719 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 6158753.77

View Document

15/03/1715 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 6135721.05

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MARY MCNAMARA

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEXTON

View Document

11/02/1711 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 6135624.34

View Document

09/02/179 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 6135548.96

View Document

30/12/1630 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/16

View Document

08/12/168 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 6122908.94

View Document

27/10/1627 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 6122879.58

View Document

27/10/1627 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 6122771.52

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

08/06/168 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 6122762.39

View Document

15/04/1615 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 6122750.31

View Document

10/03/1610 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 6096370.29

View Document

25/12/1525 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/15

View Document

20/11/1520 November 2015 26/09/15 NO MEMBER LIST

View Document

17/11/1517 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 6096338.83

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED DAVID CHARLES BLACKWOOD

View Document

28/10/1528 October 2015 TERMINATE DIR APPOINTMENT

View Document

08/10/158 October 2015 28/08/15 STATEMENT OF CAPITAL GBP 6096275.07

View Document

03/09/153 September 2015 SECOND FILING WITH MUD 26/09/14 FOR FORM AR01

View Document

21/04/1521 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 6093433.84

View Document

13/03/1513 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 6062723.88

View Document

09/03/159 March 2015 31/01/15 STATEMENT OF CAPITAL GBP 6062713.89

View Document

15/01/1515 January 2015 ADOPT ARTICLES 30/10/2014

View Document

26/12/1426 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/14

View Document

24/11/1424 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 6069152.93

View Document

24/11/1424 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 26223222.53

View Document

24/11/1424 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 6065468.35

View Document

24/11/1424 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 6069152.93

View Document

14/11/1414 November 2014 26/09/14 NO CHANGES

View Document

12/11/1412 November 2014 ADOPT ARTICLES 30/10/2014

View Document

12/11/1412 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 26587989.02

View Document

12/11/1412 November 2014 CONSOLIDATION SUB-DIVISION 31/10/14

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045693460010

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045693460007

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045693460006

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045693460009

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045693460008

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045693460005

View Document

09/07/149 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 606670628

View Document

01/07/141 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/149 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 6066686.71

View Document

13/05/1413 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 6066312.57

View Document

17/04/1417 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 6066074.61

View Document

18/03/1418 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 6033945.9609

View Document

10/03/1410 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 6033818.38

View Document

10/03/1410 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 6033945.96

View Document

09/01/149 January 2014 02/12/13 STATEMENT OF CAPITAL GBP 6033191.81

View Document

07/01/147 January 2014 ADOPT ARTICLES 08/08/2013

View Document

03/01/143 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/143 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 6017293.23

View Document

27/12/1327 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/13

View Document

27/11/1327 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 6017293.23

View Document

30/10/1330 October 2013 30/08/13 STATEMENT OF CAPITAL GBP 6017206.14

View Document

24/10/1324 October 2013 26/09/13 NO MEMBER LIST

View Document

06/09/136 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 4704025.64

View Document

29/08/1329 August 2013 ADOPT ARTICLES 08/08/2013

View Document

29/08/1329 August 2013 11/08/13 STATEMENT OF CAPITAL GBP 27852977.9422

View Document

29/08/1329 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 5589866.5822

View Document

29/08/1329 August 2013 CONSOLIDATION SUB-DIVISION 08/08/13

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 5589866.5822

View Document

17/06/1317 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1310 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 6015906.12

View Document

08/02/138 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 5989252.50

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/12

View Document

12/11/1212 November 2012 26/09/12 NO MEMBER LIST

View Document

11/04/1211 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 5749535

View Document



03/04/123 April 2012 DIRECTOR APPOINTED MR MARTIN ANDREW PEXTON

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JANE ASHCROFT

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORRESTER

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/11

View Document

12/12/1112 December 2011 SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE

View Document

24/10/1124 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISHBEL JEAN STEWART MACPHERSON / 11/10/2010

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 11/10/2010

View Document

14/10/1114 October 2011 ARTICLES OF ASSOCIATION

View Document

14/10/1114 October 2011 ADMISSION/AUTHORISE POWERS OF COMPANY/SUB DIVISION OF SHARES 08/10/2010

View Document

22/06/1122 June 2011 09/06/2011

View Document

06/06/116 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/116 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 5749490.67

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/02/117 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/117 February 2011 07/02/11 STATEMENT OF CAPITAL GBP 5749501.300

View Document

20/01/1120 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 5749490

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 18/10/10 STATEMENT OF CAPITAL GBP 5749485

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 11/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 11/10/2010

View Document

26/10/1026 October 2010 CHANGE PERSON AS DIRECTOR

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TALBOT HINDLEY / 11/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILSON FORRESTER / 11/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY NEWMAN / 11/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES MCWALTER / 11/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DAVIES / 11/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 11/10/2010

View Document

21/10/1021 October 2010 ADOPT ARTICLES 08/10/2010

View Document

21/10/1021 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/1021 October 2010 A SUM NOT EXCEEDING £35800000 FROM SHARE PREM A/C ANDA SUM NOT EXCEEDING £6407.5399 FROM SHARE PREM A/C 08/10/2010

View Document

21/10/1021 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 25028417.13

View Document

21/10/1021 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 25028417.13

View Document

21/10/1021 October 2010 CONSOLIDATION SUB-DIVISION 08/10/10

View Document

21/10/1021 October 2010 SUB-DIVISION 08/10/10

View Document

21/10/1021 October 2010 21/10/10 STATEMENT OF CAPITAL GBP 5753807.13

View Document

20/10/1020 October 2010 19/10/10 STATEMENT OF CAPITAL GBP 5749346

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM PLANTSBROOK HOUSE 94 THE PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1PH

View Document

13/10/1013 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/109 August 2010 16/07/10 STATEMENT OF CAPITAL GBP 574.934

View Document

26/07/1026 July 2010 20/07/10 STATEMENT OF CAPITAL GBP 5749346

View Document

17/06/1017 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1014 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 63750587.17

View Document

25/12/0925 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/09

View Document

24/11/0924 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TALBOT HINDLEY / 19/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 19/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILSON FORRESTER / 19/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD HARRY PORTMAN / 19/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD DAVIES / 19/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KINLOCH MCCOLLUM / 19/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY NEWMAN / 19/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISHBEL JEAN STEWART MACPHERSON / 19/10/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MCWALTER / 19/10/2009

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HARRY PORTMAN / 19/10/2009

View Document

20/10/0920 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/0920 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/07/092 July 2009 ADOPT ARTICLES 05/06/2009

View Document

02/07/092 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/092 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/092 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/092 July 2009 COMPANY BUSINESS 05/06/2009

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED ALAN JAMES MCWALTER

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED ISHBEL JEAN STEWART MACPHERSON

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED STEPHEN LEE WHITTERN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CONNELL

View Document

26/12/0826 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 26/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/0817 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0728 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 22/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0629 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NC DEC ALREADY ADJUSTED 03/08/06

View Document

02/10/062 October 2006 80,002,465 ISSUED SHARES REEDEED

View Document

26/09/0626 September 2006 NC INC ALREADY ADJUSTED 28/07/06

View Document

18/09/0618 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 S-DIV 01/08/06

View Document

22/08/0622 August 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/07/0631 July 2006 INTERIM ACCOUNTS MADE UP TO 31/07/06

View Document

15/06/0615 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/06/0615 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0615 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/0615 June 2006 DIRS REAPPOINTED 08/06/06

View Document

30/12/0530 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 22/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/052 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/052 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/052 June 2005 ACCOUNTS/DIR'S REMU/DIV 20/05/05

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 RETURN MADE UP TO 22/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 £ IC 2000000/1995677 08/04/04 £ SR [email protected]= 4323

View Document

16/04/0416 April 2004 S-DIV 31/03/04

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

16/04/0416 April 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 £ NC 2000000/7000000 31/0

View Document

16/04/0416 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0416 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0416 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0416 April 2004 RE DES SHRS+MARK PURCH 31/03/04

View Document

07/04/047 April 2004 LISTING OF PARTICULARS

View Document

01/04/041 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/041 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/03/0426 March 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/03/0426 March 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/03/0426 March 2004 AUDITORS' REPORT

View Document

26/03/0426 March 2004 AUDITORS' STATEMENT

View Document

26/03/0426 March 2004 BALANCE SHEET

View Document

26/03/0426 March 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/03/0426 March 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 REREG PRI-PLC 19/03/04

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/12/0326 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/03

View Document

11/12/0311 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0322 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SHARES AGREEMENT OTC

View Document

18/03/0318 March 2003 CHANGE OF NAME W RES 28/02/03

View Document

05/02/035 February 2003 COMPANY NAME CHANGED BROOMCO (3040) LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: G OFFICE CHANGED 10/01/03 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0310 January 2003 £ NC 1000/2000000 20/1

View Document

10/01/0310 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0310 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0310 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/0310 January 2003 SENIOR FACILITIES AGREE 20/12/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company