ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED
Company number 02368571
- Company Overview for ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED (02368571)
- Filing history for ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED (02368571)
- People for ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED (02368571)
- More for ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED (02368571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
02 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
28 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
20 Apr 2022 | PSC05 | Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 7 March 2022 | |
08 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
22 Feb 2021 | PSC05 | Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 8 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Mark Christopher John Hews on 4 February 2021 | |
18 Feb 2021 | CH03 | Secretary's details changed for Rachael Jane Hall on 4 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Denise Patricia Cockrem on 4 February 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from Beaufort House Brunswick Road Gloucester GL1 1JZ to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on 4 February 2021 | |
15 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
03 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
15 Oct 2018 | AP01 | Appointment of Mrs Denise Cockrem as a director on 26 September 2018 | |
13 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Sep 2018 | TM01 | Termination of appointment of Ian George Campbell as a director on 31 August 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
26 May 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|