Advanced company searchLink opens in new window

ECCLESIASTICAL PLANNING SERVICES LIMITED

Company number 02644860

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)
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 13,000,000
02 Jun 2023 AA Full accounts made up to 31 December 2022
27 Jan 2023 PSC07 Cessation of Benefact Group Plc as a person with significant control on 3 January 2023
27 Jan 2023 PSC02 Notification of Benefact Broking & Advisory Holdings Limited as a person with significant control on 3 January 2023
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 10,000,000
28 Jun 2022 AA Full accounts made up to 31 December 2021
20 Apr 2022 PSC05 Change of details for Ecclesiastical Insurance Group Plc as a person with significant control on 7 March 2022
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 8,000,000
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
01 Sep 2021 AP01 Appointment of Mr Graham Steven Searle as a director on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Stephen John O'dwyer as a director on 1 September 2021
09 Jun 2021 TM01 Termination of appointment of Paul David New as a director on 7 June 2021
09 Jun 2021 TM01 Termination of appointment of Christopher Eric Hanks as a director on 8 June 2021
08 Jun 2021 AA Full accounts made up to 31 December 2020
22 Feb 2021 CH03 Secretary's details changed for Mrs Rachael Jane Hall on 8 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Stephen John O'dwyer on 8 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Christopher Eric Hanks on 8 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Paul David New on 8 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Christopher Alan Howard Clark on 8 February 2021
22 Feb 2021 CH01 Director's details changed for Mr David Robert Moore 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