Advanced company searchLink opens in new window

ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED

Company number 02368571

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 500,000