DIGNITY HOLDINGS NO.3 LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Director's details changed for Ms Emily Sarah Tate on 2025-07-12 |
23/07/2523 July 2025 New | Director's details changed for Ms Emily Sarah Tate on 2025-07-12 |
21/07/2521 July 2025 New | Director's details changed for Ms Emily Sarah Tate on 2025-07-11 |
18/07/2518 July 2025 New | Secretary's details changed for Mrs Jane Dunlop on 2025-07-18 |
14/07/2514 July 2025 | Termination of appointment of Stephen Anthony Long as a director on 2025-07-11 |
16/05/2516 May 2025 | Appointment of Mrs Jane Dunlop as a secretary on 2025-05-16 |
22/04/2522 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
31/12/2431 December 2024 | Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31 |
24/08/2424 August 2024 | Full accounts made up to 2023-12-29 |
21/06/2421 June 2024 | Termination of appointment of Nicholas John Edwards as a director on 2024-06-01 |
20/06/2420 June 2024 | Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
15/03/2415 March 2024 | Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31 |
07/12/237 December 2023 | Appointment of Mr Stephen Anthony Long as a director on 2023-12-06 |
07/12/237 December 2023 | Appointment of Mr Nicholas John Edwards as a director on 2023-12-06 |
24/10/2324 October 2023 | Termination of appointment of Darren Ogden as a director on 2023-10-01 |
11/08/2311 August 2023 | Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31 |
08/08/238 August 2023 | Termination of appointment of Timothy Francis George as a secretary on 2023-07-31 |
31/07/2331 July 2023 | Change of details for Dignity Plc as a person with significant control on 2023-07-21 |
03/07/233 July 2023 | Termination of appointment of Angela Eames as a director on 2023-06-28 |
03/07/233 July 2023 | Appointment of Mr Darren Ogden as a director on 2023-06-28 |
21/06/2321 June 2023 | Full accounts made up to 2022-12-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
02/12/222 December 2022 | Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16 |
16/11/2216 November 2022 | Appointment of Angela Eames as a director on 2022-11-10 |
12/10/2212 October 2022 | Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
18/02/2218 February 2022 | Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18 |
17/02/2217 February 2022 | Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06 |
10/02/2210 February 2022 | Termination of appointment of Alan Lathbury as a director on 2022-02-06 |
25/07/2125 July 2021 | Full accounts made up to 2020-12-25 |
07/07/207 July 2020 | FULL ACCOUNTS MADE UP TO 27/12/19 |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
03/05/193 May 2019 | FULL ACCOUNTS MADE UP TO 28/12/18 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
17/12/1817 December 2018 | SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE |
07/12/187 December 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN |
09/05/189 May 2018 | FULL ACCOUNTS MADE UP TO 29/12/17 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
09/01/189 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES |
26/07/1726 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 091661320002 |
01/06/171 June 2017 | FULL ACCOUNTS MADE UP TO 30/12/16 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
29/04/1629 April 2016 | FULL ACCOUNTS MADE UP TO 25/12/15 |
14/04/1614 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
16/06/1516 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091661320001 |
27/05/1527 May 2015 | FULL ACCOUNTS MADE UP TO 26/12/14 |
12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
28/04/1528 April 2015 | PREVSHO FROM 31/08/2015 TO 31/12/2014 |
07/08/147 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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