About

Registered Number: 01718196
Date of Incorporation: 26/04/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Beaufort House, Brunswick Road, Gloucester, GL1 1JZ

 

Ecclesiastical Insurance Group Plc was registered on 26 April 1983, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 August 2020
RP04AP01 - N/A 04 August 2020
TM01 - Termination of appointment of director 02 July 2020
AA - Annual Accounts 19 June 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 25 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 24 August 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 09 May 2018
AP01 - Appointment of director 11 December 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 16 May 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 05 April 2017
CH01 - Change of particulars for director 24 October 2016
CH01 - Change of particulars for director 10 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 07 May 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 26 March 2016
TM01 - Termination of appointment of director 26 March 2016
AP01 - Appointment of director 19 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 29 May 2015
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 15 October 2014
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 08 May 2014
CH01 - Change of particulars for director 02 May 2014
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 05 July 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 17 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 14 February 2013
CH01 - Change of particulars for director 19 July 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 15 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 17 August 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 26 April 2010
CH01 - Change of particulars for director 30 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
RESOLUTIONS - N/A 06 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
RESOLUTIONS - N/A 30 June 2008
MEM/ARTS - N/A 30 June 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363a - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
RESOLUTIONS - N/A 27 June 2006
MEM/ARTS - N/A 27 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 12 May 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
363a - Annual Return 22 July 2005
363(190) - N/A 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 06 April 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
363a - Annual Return 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
363a - Annual Return 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
363a - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
AA - Annual Accounts 13 June 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
363a - Annual Return 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
AA - Annual Accounts 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
363a - Annual Return 01 August 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
AA - Annual Accounts 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2000
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 14 December 1999
353a - Register of members in non-legible form 14 December 1999
363a - Annual Return 13 July 1999
AA - Annual Accounts 29 June 1999
288c - Notice of change of directors or secretaries or in their particulars 13 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
AUD - Auditor's letter of resignation 11 November 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1998
363a - Annual Return 26 July 1998
AA - Annual Accounts 18 June 1998
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 14 May 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288c - Notice of change of directors or secretaries or in their particulars 06 November 1997
288c - Notice of change of directors or secretaries or in their particulars 06 November 1997
363a - Annual Return 22 July 1997
AA - Annual Accounts 08 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288 - N/A 29 August 1996
AA - Annual Accounts 31 July 1996
363a - Annual Return 24 July 1996
288 - N/A 10 May 1996
AA - Annual Accounts 08 August 1995
288 - N/A 07 July 1995
363x - Annual Return 06 July 1995
363(190) - N/A 06 July 1995
288 - N/A 20 June 1995
288 - N/A 07 June 1995
288 - N/A 05 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 July 1994
288 - N/A 06 July 1994
363x - Annual Return 21 June 1994
RESOLUTIONS - N/A 08 May 1994
288 - N/A 21 February 1994
288 - N/A 24 January 1994
AA - Annual Accounts 13 July 1993
363x - Annual Return 13 July 1993
288 - N/A 13 July 1993
288 - N/A 07 July 1993
288 - N/A 09 February 1993
395 - Particulars of a mortgage or charge 17 November 1992
363x - Annual Return 25 June 1992
AA - Annual Accounts 10 June 1992
288 - N/A 21 April 1992
AA - Annual Accounts 28 August 1991
363x - Annual Return 02 August 1991
288 - N/A 21 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 25 September 1990
RESOLUTIONS - N/A 09 March 1990
RESOLUTIONS - N/A 09 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 1990
123 - Notice of increase in nominal capital 09 March 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
CERTNM - Change of name certificate 04 August 1989
288 - N/A 24 July 1989
288 - N/A 24 October 1988
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
288 - N/A 09 February 1988
AA - Annual Accounts 18 December 1987
363 - Annual Return 18 December 1987
288 - N/A 27 July 1987
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 13 May 1987
288 - N/A 14 January 1987
288 - N/A 03 December 1986
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
47b - N/A 27 June 1983
CERTNM - Change of name certificate 31 May 1983
NEWINC - New incorporation documents 26 April 1983
MISC - Miscellaneous document 26 April 1981

Mortgages & Charges

Description Date Status Charge by
Second charge 06 November 1992 Fully Satisfied

N/A

First charge 27 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.