Advanced company searchLink opens in new window

ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED

Company number 02368571

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 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500,000
19 Apr 2015 AA Full accounts made up to 31 December 2014
02 May 2014 CH01 Director's details changed for Mr Mark Christopher John Hews on 1 May 2014
23 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500,000
09 Apr 2014 AA Full accounts made up to 31 December 2013
01 Aug 2013 AP01 Appointment of Ian George Campbell as a director
26 Jun 2013 TM01 Termination of appointment of Steven Wood as a director
11 Jun 2013 AP01 Appointment of Mr Mark Christopher John Hews as a director
24 May 2013 TM01 Termination of appointment of Michael Tripp as a director
23 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
17 Apr 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 TM01 Termination of appointment of Kevin Cannon as a director
10 May 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
20 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
08 Apr 2011 AA Full accounts made up to 31 December 2010
26 Apr 2010 AA Full accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Michael Howard Tripp on 27 January 2010
29 Jan 2010 CH03 Secretary's details changed for Rachael Jane Hall on 23 December 2009
13 Jan 2010 CH01 Director's details changed for Steven Archibald Wood on 23 December 2009
23 Jun 2009 288b Appointment terminated director george prescott
15 May 2009 AA Full accounts made up to 31 December 2008
13 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 20/04/2009
05 May 2009 363a Return made up to 09/04/09; full list of members