Advanced company searchLink opens in new window

EC INSURANCE HOLDINGS LIMITED

Company number 06679571

Filter by category

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)
05 Dec 2017 TM01 Termination of appointment of Michael David Webb as a director on 28 November 2017
05 Dec 2017 TM01 Termination of appointment of Richard David Forrest-Smith as a director on 28 November 2017
05 Dec 2017 TM01 Termination of appointment of Paul Philip Guiry as a director on 28 November 2017
05 Dec 2017 TM02 Termination of appointment of Diane Bromley as a secretary on 28 November 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
10 Jan 2017 TM01 Termination of appointment of Stephen Thomas Brooks as a director on 31 December 2016
20 Sep 2016 TM01 Termination of appointment of John David March as a director on 6 September 2016
23 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
19 Aug 2016 AP01 Appointment of Mr Richard David Forrest-Smith as a director on 25 July 2016
08 Jun 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 TM01 Termination of appointment of Roger Stewart Brown as a director on 31 March 2016
09 Nov 2015 AP01 Appointment of Mr Paul Philip Guiry as a director on 4 November 2015
09 Nov 2015 AP01 Appointment of Mr John David March as a director on 4 November 2015
06 Oct 2015 TM01 Termination of appointment of Gavin Austin Richardson as a director on 6 October 2015
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 8,400,000
27 Jul 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 TM01 Termination of appointment of David Felton James Metcalf as a director on 29 June 2015
29 Jun 2015 AP03 Appointment of Mrs Diane Bromley as a secretary on 26 June 2015
29 Jun 2015 TM02 Termination of appointment of Cs Secretaries Limited as a secretary on 26 June 2015
30 Mar 2015 AP01 Appointment of Mr Stephen Thomas Brooks as a director on 21 January 2015
02 Mar 2015 AD01 Registered office address changed from Esca House 34 Palace Court London W2 4HY to Eca Court 24 - 26 South Park Sevenoaks Kent TN13 1DU on 2 March 2015
06 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2014 TM01 Termination of appointment of Mark Stewart Crilley as a director on 28 October 2014
18 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 8,400,000