ECCLESIASTICAL FINANCIAL ADVISORY SERVICES LIMITED - GLOUCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-09-18 View Report
Accounts. Legacy. 2023-09-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-18 View Report
Accounts. Legacy. 2023-06-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-06-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-06-02 View Report
Confirmation statement. Statement with updates. 2023-04-11 View Report
Officers. Officer name: Mr David Robert Moore. Appointment date: 2023-04-03. 2023-04-06 View Report
Persons with significant control. Psc name: Benefact Group Plc. Cessation date: 2023-01-03. 2023-02-03 View Report
Persons with significant control. Notification date: 2023-01-03. Psc name: Benefact Group Plc. 2023-02-01 View Report
Persons with significant control. Cessation date: 2023-01-03. Psc name: Ecclesiastical Insurance Office Plc. 2023-01-30 View Report
Persons with significant control. Notification date: 2023-01-03. Psc name: Benefact Broking and Advisory Holdings Limited. 2023-01-24 View Report
Officers. Appointment date: 2022-11-08. Officer name: Mr Stephen John O'dwyer. 2022-11-15 View Report
Officers. Termination date: 2022-06-23. Officer name: Angus Christopher Keate. 2022-06-30 View Report
Accounts. Accounts type full. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type full. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Officers. Officer name: Rachael Jane Hall. Change date: 2021-03-15. 2021-03-29 View Report
Officers. Officer name: Mr Richard Wood. Change date: 2021-03-15. 2021-03-29 View Report
Officers. Officer name: Mr John Schofield. Change date: 2021-03-15. 2021-03-29 View Report
Officers. Officer name: Mr Angus Christopher Keate. Change date: 2021-03-15. 2021-03-29 View Report
Officers. Change date: 2021-03-15. Officer name: Mr Michael George Angell. 2021-03-29 View Report
Persons with significant control. Psc name: Ecclesiastical Insurance Office Plc. Change date: 2021-03-15. 2021-03-24 View Report
Address. New address: Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW. Old address: Beaufort House Brunswick Road Gloucester GL1 1JZ. Change date: 2021-03-15. 2021-03-15 View Report
Accounts. Accounts type full. 2020-06-15 View Report
Officers. Termination date: 2020-04-20. Officer name: Mark Christopher John Hews. 2020-05-04 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Officers. Officer name: Mr Angus Christopher Keate. Appointment date: 2020-03-03. 2020-03-16 View Report
Officers. Officer name: Alan John Titchener. Termination date: 2019-12-01. 2019-12-10 View Report
Officers. Appointment date: 2019-07-16. Officer name: Mr John Schofield. 2019-07-22 View Report
Accounts. Accounts type full. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Officers. Officer name: Helen Elizabeth Price. Termination date: 2018-09-25. 2018-09-27 View Report
Officers. Appointment date: 2018-09-01. Officer name: Mr Alan John Titchener. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Accounts. Accounts type full. 2018-04-10 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type full. 2017-04-04 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Accounts. Accounts type full. 2016-04-25 View Report
Officers. Officer name: Kevin Stephen Jones. Termination date: 2015-09-30. 2015-10-14 View Report
Officers. Appointment date: 2015-05-12. Officer name: Mrs Helen Elizabeth Price. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type full. 2015-04-19 View Report
Officers. Appointment date: 2015-01-16. Officer name: Mr Michael Angell. 2015-02-05 View Report
Officers. Appointment date: 2015-01-16. Officer name: Mr Richard Wood. 2015-02-05 View Report
Capital. Capital allotment shares. 2014-12-16 View Report
Officers. Officer name: Mr Mark Christopher John Hews. Change date: 2014-05-01. 2014-05-02 View Report