DIGNITY CREMATORIA LIMITED

05029403
4 KING EDWARDS COURT SUTTON COLDFIELD WEST MIDLANDS B73 6AP

Documents

Documents
Date Category Description Pages
24 Aug 2024 accounts Annual Accounts 28 Buy now
06 Aug 2024 officers Termination of appointment of director (Kate Alexandra Davidson) 1 Buy now
21 Jun 2024 officers Termination of appointment of director (Nicholas John Edwards) 1 Buy now
20 Jun 2024 officers Appointment of director (Ms Zillah Ellen Byng-Thorne) 2 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 incorporation Memorandum Articles 33 Buy now
05 Jan 2024 resolution Resolution 2 Buy now
05 Jan 2024 capital Notice of name or other designation of class of shares 2 Buy now
05 Jan 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Dec 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Dec 2023 officers Appointment of director (Mr Stephen Anthony Long) 2 Buy now
07 Dec 2023 officers Appointment of director (Mr Nicholas John Edwards) 2 Buy now
13 Oct 2023 officers Termination of appointment of director (Darren Ogden) 1 Buy now
11 Aug 2023 officers Appointment of secretary (Mr Westley Anthony Maffei) 2 Buy now
03 Aug 2023 officers Termination of appointment of secretary (Timothy Francis George) 1 Buy now
03 Jul 2023 officers Termination of appointment of director (Angela Eames) 1 Buy now
03 Jul 2023 officers Appointment of director (Mr Darren Ogden) 2 Buy now
21 Jun 2023 accounts Annual Accounts 26 Buy now
13 Apr 2023 capital Return of Allotment of shares 3 Buy now
13 Apr 2023 capital Return of Allotment of shares 2 Buy now
13 Apr 2023 capital Notice of name or other designation of class of shares 2 Buy now
29 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
29 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
29 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
29 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
29 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 officers Termination of appointment of director (Gary Andrew Scott Channon) 1 Buy now
16 Nov 2022 officers Appointment of director (Angela Eames) 2 Buy now
12 Oct 2022 officers Change of particulars for director (Ms Kate Alexandra Davidson) 2 Buy now
12 Aug 2022 accounts Annual Accounts 23 Buy now
13 Apr 2022 officers Termination of appointment of director (Andrew Judd) 1 Buy now
12 Apr 2022 officers Appointment of director (Mr Gary Andrew Channon) 2 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 officers Change of particulars for director (Ms Kate Alexandra Davidson) 2 Buy now
15 Feb 2022 officers Appointment of director (Ms Kate Alexandra Davidson) 2 Buy now
08 Feb 2022 officers Termination of appointment of director (Alan Lathbury) 1 Buy now
25 Jul 2021 accounts Annual Accounts 23 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 officers Appointment of director (Alan Lathbury) 2 Buy now
17 Dec 2020 officers Termination of appointment of director (Stephen Lee Whittern) 1 Buy now
15 Dec 2020 officers Appointment of director (Andrew Judd) 2 Buy now
14 Dec 2020 officers Termination of appointment of director (Richard Harry Portman) 1 Buy now
07 Jul 2020 accounts Annual Accounts 21 Buy now
17 Apr 2020 officers Termination of appointment of director (Michael Kinloch Mccollum) 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 19 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2018 officers Appointment of secretary (Mr Timothy Francis George) 2 Buy now
27 Nov 2018 officers Termination of appointment of secretary (Richard Harry Portman) 1 Buy now
09 May 2018 accounts Annual Accounts 19 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2018 officers Termination of appointment of director (Andrew Richard Davies) 1 Buy now
26 Jul 2017 mortgage Registration of a charge 53 Buy now
01 Jun 2017 accounts Annual Accounts 20 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Apr 2016 accounts Annual Accounts 18 Buy now
15 Apr 2016 annual-return Annual Return 9 Buy now
27 May 2015 accounts Annual Accounts 18 Buy now
24 Mar 2015 annual-return Annual Return 9 Buy now
10 Jul 2014 auditors Auditors Resignation Company 4 Buy now
20 Jun 2014 auditors Auditors Resignation Company 4 Buy now
12 May 2014 accounts Annual Accounts 18 Buy now
01 Apr 2014 annual-return Annual Return 9 Buy now
27 Mar 2014 annual-return Annual Return 9 Buy now
21 May 2013 accounts Annual Accounts 16 Buy now
14 Mar 2013 incorporation Memorandum Articles 8 Buy now
14 Mar 2013 resolution Resolution 3 Buy now
26 Feb 2013 annual-return Annual Return 9 Buy now
29 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2012 accounts Annual Accounts 17 Buy now
29 Mar 2012 officers Change of particulars for director (Mr Richard Harry Portman) 2 Buy now
29 Mar 2012 officers Change of particulars for secretary (Mr Richard Harry Portman) 2 Buy now
15 Feb 2012 annual-return Annual Return 9 Buy now
31 Jan 2012 annual-return Annual Return 8 Buy now
05 May 2011 accounts Annual Accounts 17 Buy now
18 Feb 2011 annual-return Annual Return 8 Buy now
26 Oct 2010 officers Change of particulars for director (Stephen Lee Whittern) 2 Buy now
26 Oct 2010 officers Change of particulars for director (Mr Andrew Richard Davies) 2 Buy now
26 Oct 2010 officers Change of particulars for director (Mr Michael Kinloch Mccollum) 2 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2010 accounts Annual Accounts 18 Buy now
11 Mar 2010 annual-return Annual Return 7 Buy now
03 Mar 2010 officers Change of particulars for director (Mr Michael Kinloch Mccollum) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Andrew Richard Davies) 3 Buy now
01 Mar 2010 officers Change of particulars for director (Stephen Lee Whittern) 3 Buy now
25 Feb 2010 officers Change of particulars for secretary (Mr Richard Harry Portman) 1 Buy now
24 Mar 2009 annual-return Return made up to 29/01/09; full list of members 5 Buy now
20 Mar 2009 accounts Annual Accounts 18 Buy now
20 Mar 2009 accounts Accounting reference date extended from 24/11/2009 to 31/12/2009 1 Buy now
15 Jan 2009 officers Appointment terminated director peter hindley 1 Buy now
15 Jan 2009 officers Director appointed stephen lee whittern 2 Buy now
04 Dec 2008 officers Appointment terminate, director and secretary peter guy wakeford logged form 1 Buy now