SOUTH ESSEX INSURANCE HOLDINGS LIMITED
Company number 06317313
- Company Overview for SOUTH ESSEX INSURANCE HOLDINGS LIMITED (06317313)
- Filing history for SOUTH ESSEX INSURANCE HOLDINGS LIMITED (06317313)
- People for SOUTH ESSEX INSURANCE HOLDINGS LIMITED (06317313)
- Charges for SOUTH ESSEX INSURANCE HOLDINGS LIMITED (06317313)
- More for SOUTH ESSEX INSURANCE HOLDINGS LIMITED (06317313)
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 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
28 Jul 2023 | CH01 | Director's details changed for Mr Matthew Mervyn Pyke on 30 December 2022 | |
28 Jul 2023 | CH01 | Director's details changed for Mr Stephen Astley on 30 December 2022 | |
13 Feb 2023 | PSC05 | Change of details for Ecclesiastical Insurance Office Plc as a person with significant control on 30 December 2022 | |
19 Jan 2023 | MR01 | Registration of charge 063173130001, created on 30 December 2022 | |
13 Jan 2023 | AP01 | Appointment of Mr Matthew Mervyn Pyke as a director on 30 December 2022 | |
12 Jan 2023 | AP01 | Appointment of Mr Stephen Astley as a director on 30 December 2022 | |
11 Jan 2023 | TM01 | Termination of appointment of Mark Christopher John Hews as a director on 30 December 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
30 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
27 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Mar 2021 | PSC05 | Change of details for Ecclesiastical Insurance Office Plc as a person with significant control on 15 March 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Mark Christopher John Hews on 4 February 2021 | |
18 Feb 2021 | CH03 | Secretary's details changed for Rachael Jane Hall on 4 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr David Robert Moore on 4 February 2021 | |
04 Feb 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 4 February 2021 | |
04 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
15 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
14 May 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr David Robert Moore as a director on 31 August 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Ian George Campbell as a director on 31 August 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates |