- Company Overview for EDENTREE ASSET MANAGEMENT LIMITED (11923964)
- Filing history for EDENTREE ASSET MANAGEMENT LIMITED (11923964)
- People for EDENTREE ASSET MANAGEMENT LIMITED (11923964)
- More for EDENTREE ASSET MANAGEMENT LIMITED (11923964)
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) |
---|---|---|---|
22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 22 December 2023
|
|
20 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
02 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
08 Feb 2023 | AP01 | Appointment of Ms Rita Bajaj as a director on 3 February 2023 | |
08 Feb 2023 | AP01 | Appointment of Mr Francis William Miles Burkitt as a director on 3 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Richard Stormont Hughes as a director on 3 February 2023 | |
31 Jan 2023 | PSC07 | Cessation of Benefact Group Plc as a person with significant control on 3 January 2023 | |
24 Jan 2023 | PSC02 | Notification of Edentree Holdings Limited as a person with significant control on 3 January 2023 | |
15 Sep 2022 | TM01 | Termination of appointment of Susan Janet Round as a director on 14 September 2022 | |
26 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
19 Apr 2022 | PSC05 | Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 8 March 2022 | |
19 Apr 2022 | PSC05 | Change of details for a person with significant control | |
16 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 16 March 2022
|
|
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2021
|
|
03 Aug 2021 | AP01 | Appointment of Mr Charles Llewellyn Wynne Thomas as a director on 25 July 2021 | |
01 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
24 Feb 2021 | PSC05 | Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 8 February 2021 | |
22 Feb 2021 | PSC05 | Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 8 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Beaufort House Brunswick Road Gloucester GL1 1JZ England to Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW on 8 February 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Andrew Simon Clark as a director on 8 January 2021 | |
19 Jan 2021 | TM01 | Termination of appointment of Robin William Hepworth as a director on 8 January 2021 | |
17 Sep 2020 | AA | Full accounts made up to 31 December 2019 |