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)
24 Mar 2021 PSC05 Change of details for Ecclesiastical Insurance Office Plc as a person with significant control on 15 March 2021
15 Mar 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 15 March 2021
15 Jun 2020 AA Full accounts made up to 31 December 2019
04 May 2020 TM01 Termination of appointment of Mark Christopher John Hews as a director on 20 April 2020
21 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
16 Mar 2020 AP01 Appointment of Mr Angus Christopher Keate as a director on 3 March 2020
10 Dec 2019 TM01 Termination of appointment of Alan John Titchener as a director on 1 December 2019
22 Jul 2019 AP01 Appointment of Mr John Schofield as a director on 16 July 2019
15 May 2019 AA Full accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
27 Sep 2018 TM01 Termination of appointment of Helen Elizabeth Price as a director on 25 September 2018
21 Sep 2018 AP01 Appointment of Mr Alan John Titchener as a director on 1 September 2018
24 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
10 Apr 2018 AA Full accounts made up to 31 December 2017
26 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
04 Apr 2017 AA Full accounts made up to 31 December 2016
27 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 800,000
25 Apr 2016 AA Full accounts made up to 31 December 2015
14 Oct 2015 TM01 Termination of appointment of Kevin Stephen Jones as a director on 30 September 2015
26 May 2015 AP01 Appointment of Mrs Helen Elizabeth Price as a director on 12 May 2015
05 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 800,000
19 Apr 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AP01 Appointment of Mr Michael Angell as a director on 16 January 2015
05 Feb 2015 AP01 Appointment of Mr Richard Wood as a director on 16 January 2015
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 800,000