Advanced company searchLink opens in new window

ECCLESIASTICAL FINANCIAL ADVISORY SERVICES LIMITED

Company number 02046087

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)
18 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
06 Apr 2023 AP01 Appointment of Mr David Robert Moore as a director on 3 April 2023
03 Feb 2023 PSC07 Cessation of Benefact Group Plc as a person with significant control on 3 January 2023
01 Feb 2023 PSC02 Notification of Benefact Group Plc as a person with significant control on 3 January 2023
30 Jan 2023 PSC07 Cessation of Ecclesiastical Insurance Office Plc as a person with significant control on 3 January 2023
24 Jan 2023 PSC02 Notification of Benefact Broking and Advisory Holdings Limited as a person with significant control on 3 January 2023
15 Nov 2022 AP01 Appointment of Mr Stephen John O'dwyer as a director on 8 November 2022
30 Jun 2022 TM01 Termination of appointment of Angus Christopher Keate as a director on 23 June 2022
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
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
29 Mar 2021 CH03 Secretary's details changed for Rachael Jane Hall on 15 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Richard Wood on 15 March 2021
29 Mar 2021 CH01 Director's details changed for Mr John Schofield on 15 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Angus Christopher Keate on 15 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Michael George Angell on 15 March 2021
24 Mar 2021 PSC05 Change of details for Ecclesiastical Insurance Office Plc as a person with significant control on 15 March 2021