ECCLESIASTICAL PLANNING SERVICES LIMITED - GLOUCESTER


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-16 View Report
Capital. Capital allotment shares. 2023-09-14 View Report
Accounts. Accounts type full. 2023-06-02 View Report
Persons with significant control. Psc name: Benefact Group Plc. Cessation date: 2023-01-03. 2023-01-27 View Report
Persons with significant control. Psc name: Benefact Broking & Advisory Holdings Limited. Notification date: 2023-01-03. 2023-01-27 View Report
Confirmation statement. Statement with updates. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Capital. Capital allotment shares. 2022-11-03 View Report
Accounts. Accounts type full. 2022-06-28 View Report
Persons with significant control. Change date: 2022-03-07. Psc name: Ecclesiastical Insurance Group Plc. 2022-04-20 View Report
Capital. Capital allotment shares. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-11-05 View Report
Officers. Appointment date: 2021-09-01. Officer name: Mr Graham Steven Searle. 2021-09-01 View Report
Officers. Termination date: 2021-09-01. Officer name: Stephen John O'dwyer. 2021-09-01 View Report
Officers. Termination date: 2021-06-07. Officer name: Paul David New. 2021-06-09 View Report
Officers. Officer name: Christopher Eric Hanks. Termination date: 2021-06-08. 2021-06-09 View Report
Accounts. Accounts type full. 2021-06-08 View Report
Officers. Change date: 2021-02-08. Officer name: Mrs Rachael Jane Hall. 2021-02-22 View Report
Officers. Officer name: Mr Stephen John O'dwyer. Change date: 2021-02-08. 2021-02-22 View Report
Officers. Change date: 2021-02-08. Officer name: Mr Christopher Eric Hanks. 2021-02-22 View Report
Officers. Officer name: Mr Paul David New. Change date: 2021-02-08. 2021-02-22 View Report
Officers. Change date: 2021-02-08. Officer name: Mr Christopher Alan Howard Clark. 2021-02-22 View Report
Officers. Officer name: Mr David Robert Moore. Change date: 2021-02-08. 2021-02-22 View Report
Persons with significant control. Psc name: Ecclesiastical Insurance Group Plc. Change date: 2021-02-08. 2021-02-22 View Report
Address. New address: Benefact House, 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW. Change date: 2021-02-08. Old address: Beaufort House Brunswick Road Gloucester GL1 1JZ England. 2021-02-08 View Report
Capital. Capital allotment shares. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Accounts. Accounts type full. 2020-06-15 View Report
Officers. Officer name: Mr Stephen John O'dwyer. Appointment date: 2020-02-06. 2020-02-19 View Report
Officers. Appointment date: 2020-02-06. Officer name: Mr Christopher Eric Hanks. 2020-02-19 View Report
Officers. Officer name: Denise Patricia Cockrem. Termination date: 2019-12-20. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type full. 2019-06-05 View Report
Officers. Appointment date: 2018-12-01. Officer name: Mrs Denise Patricia Cockrem. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-11-13 View Report
Officers. Officer name: Helen Elizabeth Price. Termination date: 2018-09-26. 2018-09-27 View Report
Accounts. Accounts type full. 2018-09-13 View Report
Officers. Officer name: Mr David Robert Moore. Appointment date: 2018-09-01. 2018-09-12 View Report
Officers. Termination date: 2018-08-31. Officer name: Ian George Campbell. 2018-09-07 View Report
Confirmation statement. Statement with updates. 2017-11-22 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Capital. Capital allotment shares. 2016-12-01 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Resolution. Description: Resolutions. 2016-10-27 View Report
Change of constitution. Statement of companys objects. 2016-10-27 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Auditors. Auditors resignation company. 2016-06-30 View Report
Officers. Termination date: 2016-01-27. Officer name: Alan Slater. 2016-02-05 View Report
Officers. Officer name: Barry Hutsby. Termination date: 2016-01-27. 2016-02-05 View Report
Officers. Termination date: 2016-01-27. Officer name: Simon Andrew Truelove. 2016-02-05 View Report