About

Registered Number: 03419700
Date of Incorporation: 14/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: The Old Rectory, Singleton, Chichester, West Sussex, PO18 0HF

 

Founded in 1997, Dignity Group Ltd has its registered office in Chichester, West Sussex, it's status in the Companies House registry is set to "Active". The current directors of Dignity Group Ltd are Benn, Anthony Alwyn, Salmon, Ted, Smith, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENN, Anthony Alwyn 01 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SALMON, Ted 01 March 2005 01 August 2017 1
SMITH, Gary 01 May 1998 28 February 2005 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 09 August 2017
AP01 - Appointment of director 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 24 September 2014
CH03 - Change of particulars for secretary 24 September 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 16 August 2013
CH03 - Change of particulars for secretary 16 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
395 - Particulars of a mortgage or charge 17 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 02 February 2004
225 - Change of Accounting Reference Date 18 January 2004
CERTNM - Change of name certificate 18 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 24 August 2000
395 - Particulars of a mortgage or charge 03 May 2000
AA - Annual Accounts 28 April 2000
287 - Change in situation or address of Registered Office 17 November 1999
AAMD - Amended Accounts 06 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
363s - Annual Return 24 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1999
AA - Annual Accounts 20 May 1999
395 - Particulars of a mortgage or charge 09 April 1999
363s - Annual Return 17 November 1998
CERTNM - Change of name certificate 03 April 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
225 - Change of Accounting Reference Date 05 February 1998
287 - Change in situation or address of Registered Office 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 February 2006 Outstanding

N/A

Guarantee & debenture 23 April 2000 Outstanding

N/A

Guarantee & debenture 29 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.