DIGNITY CREMATORIA NO.2 LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-11

View Document

18/07/2518 July 2025 NewSecretary's details changed for Mrs Jane Dunlop on 2025-07-18

View Document

15/07/2515 July 2025 NewAppointment of Mrs Emily Tate as a director on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Stephen Anthony Long as a director on 2025-07-11

View Document

16/05/2516 May 2025 Appointment of Mrs Jane Dunlop as a secretary on 2025-05-16

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-29

View Document

06/08/246 August 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-08-01

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas John Edwards as a director on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

07/12/237 December 2023 Appointment of Mr Nicholas John Edwards as a director on 2023-12-06

View Document

07/12/237 December 2023 Appointment of Mr Stephen Anthony Long as a director on 2023-12-06

View Document

24/10/2324 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

03/07/233 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

03/07/233 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-30

View Document

29/03/2329 March 2023 Satisfaction of charge 088048470002 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 088048470007 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 088048470008 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 088048470006 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 088048470005 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 088048470004 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 088048470003 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 088048470001 in full

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

13/10/2213 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Document

17/02/2217 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

10/02/2210 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

25/07/2125 July 2021 Full accounts made up to 2020-12-25

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 27/12/19

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 28/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088048470008

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

02/03/172 March 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / STEPHEN LEE WHITTERN

View Document

14/06/1614 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 25/12/15

View Document

15/04/1615 April 2016 Annual return made up to 19 March 2015 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 26/12/14

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR MICHAEL KINLOCH MCCOLLUM

View Document

24/12/1424 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088048470004

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088048470006

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088048470007

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088048470003

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088048470002

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088048470001

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088048470005

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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