DIGNITY HOLDINGS 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

24/07/2524 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

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

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

15/03/2415 March 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

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

View Document

07/12/237 December 2023 Appointment of Mr Nicholas John Edwards 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

03/08/233 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

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

View Document

30/11/2230 November 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

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

View Document

25/03/2225 March 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

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 28/12/18

View Document

01/04/191 April 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

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

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

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

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

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 2016 with full list of shareholders

View Document

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

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043497220004

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043497220003

View Document

10/07/1410 July 2014 AUDITOR'S RESIGNATION

View Document

20/06/1420 June 2014 AUDITOR'S RESIGNATION

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 27/12/13

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

03/04/133 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

17/04/1217 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 11/10/2010

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

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

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 11/10/2010

View Document

27/10/1027 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

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 4 KING EDWARDS COURT SUTTON COLDFIELD WEST MIDLANDS B73 6AP UNITED KINGDOM

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM PLANTSBROOK HOUSE 94 THE PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1PH

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 25/12/09

View Document

20/04/1020 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 02/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 24/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 24/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD DAVIES / 24/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 23/02/2010

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED STEPHEN LEE WHITTERN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER HINDLEY

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

01/04/041 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/041 April 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

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

View Document

01/04/041 April 2004 CONSENTS AND WAIVERS 19/03/04

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

26/01/0426 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 COMPANY NAME CHANGED DIGNITY LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 RE DIVIDEND 20/12/02

View Document

07/01/037 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 RE AGREEMENT DEED CHARG 20/12/02

View Document

02/01/032 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

13/09/0213 September 2002 CONSENT TO SUBSCRIPTION 06/09/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 COMPANY NAME CHANGED DIGNITY SERVICES LIMITED CERTIFICATE ISSUED ON 03/05/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 £ NC 1000/2000000 07/02/02

View Document

01/03/021 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 NC INC ALREADY ADJUSTED 07/02/02

View Document

01/03/021 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/021 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/021 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED BROOMCO (2776) LIMITED CERTIFICATE ISSUED ON 29/01/02

View Document

09/01/029 January 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
Recently Viewed
  • MISYS CURCON LIMITED


  • 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