DIGNITY IN DEMENTIA C.I.C.
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2025-03-31 |
12/05/2512 May 2025 | Notification of Janet Bowers as a person with significant control on 2025-05-12 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
14/07/2414 July 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/08/2330 August 2023 | Notification of Lesley Gill as a person with significant control on 2023-08-30 |
29/08/2329 August 2023 | Change of details for Mrs Diane Louise Smillie as a person with significant control on 2023-08-29 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Director's details changed for Mrs Lesley Gill on 2023-05-10 |
10/05/2310 May 2023 | Director's details changed for Mrs Diane Louise Smillie on 2023-05-10 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
29/11/2229 November 2022 | Registered office address changed from 33 Beetham Road Milnthorpe Cumbria LA7 7QN England to The Limes Cottage 23B Stankelt Road Silverdale Carnforth Lancs LA5 0TF on 2022-11-29 |
15/12/2115 December 2021 | Registered office address changed from 49 Silverdale Road Arnside Carnforth Cumbria LA5 0AL to 33 Beetham Road Milnthorpe Cumbria LA7 7QN on 2021-12-15 |
03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
25/11/1925 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GUY HUXTABLE |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
07/12/187 December 2018 | DIRECTOR APPOINTED MRS JANET KATHLEEN MARY BOWERS |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY GILL / 01/06/2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | 21/03/16 NO MEMBER LIST |
08/12/158 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PIERS HUXTABLE / 01/11/2015 |
15/07/1515 July 2015 | DIRECTOR APPOINTED MR GUY PIERS HUXTABLE |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | 21/03/15 NO MEMBER LIST |
21/03/1421 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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