ECCLESIASTICAL - History of Changes


DateDescription
2025-05-01 delete otherexecutives Share Tweet
2025-05-01 delete address 11 York Street Manchester M2 2AW
2025-05-01 delete address 12th Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT
2025-05-01 delete address 7th Floor Monument House, 24 Monument Street, London EC3R 8AJ
2025-05-01 delete person Share Tweet
2025-02-26 update website_status FlippedRobots => OK
2025-02-18 update website_status OK => FlippedRobots
2025-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDMUND HACQUOIL BENNETT / 07/02/2025
2025-01-17 insert otherexecutives Mark Bennett
2025-01-17 insert person Mark Bennett
2025-01-17 update person_title François-Xavier Boisseau: Member of Group Finance & Investment Committee, Group Audit Committee and Group Risk Committee; Independent Non - Executive Director; Member of the Board of Directors => Senior Independent Non - Executive Director; Chairman of the Risk Committee; Member of the Audit Committee; Member of the Board of Directors
2025-01-08 update statutory_documents DIRECTOR APPOINTED MR MARK EDMUND HACQUOIL BENNETT
2025-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MAIDMENT
2024-11-15 delete otherexecutives Chris Moulder
2024-11-15 delete otherexecutives Rita Bajaj
2024-11-15 delete person Chris Moulder
2024-11-15 delete person Rita Bajaj
2024-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MR MOULDER
2024-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITA BAJAJ
2024-09-13 insert contact_pages_linkeddomain citizensadvice.org.uk
2024-09-13 insert contact_pages_linkeddomain moneyhelper.org.uk
2024-09-13 insert contact_pages_linkeddomain www.gov.uk
2024-09-13 insert index_pages_linkeddomain citizensadvice.org.uk
2024-09-13 insert index_pages_linkeddomain moneyhelper.org.uk
2024-09-13 insert index_pages_linkeddomain www.gov.uk
2024-09-03 update statutory_documents DIRECTOR APPOINTED VENERABLE KAREN BELINDA BEST
2024-08-13 update statutory_documents DIRECTOR APPOINTED MS MARIA ELIZABETH WALKER
2024-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, WITH UPDATES
2024-07-11 delete otherexecutives Denise Cockrem
2024-07-11 delete person Denise Cockrem
2024-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2024-06-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-08 insert otherexecutives James Coyle
2024-06-08 delete address St Ann's House St Ann's Place Manchester M2 7LP
2024-06-08 insert address 11 York Street Manchester M2 2AW
2024-06-08 insert person James Coyle
2024-05-28 update statutory_documents DIRECTOR APPOINTED MR JAMES COYLE
2024-04-11 insert otherexecutives Share Tweet
2024-04-11 insert person Share Tweet
2024-03-12 delete index_pages_linkeddomain campaigner.com
2024-03-12 insert about_pages_linkeddomain movementforgood.com
2023-09-19 delete person Chris Withers
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-07-14 delete otherexecutives Andrew McIntyre
2023-07-14 delete person Andrew McIntyre
2023-07-14 insert index_pages_linkeddomain movementforgood.com
2023-07-14 update person_description Chris Withers => Chris Withers
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINTYRE
2023-06-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-20 delete index_pages_linkeddomain movementforgood.com
2022-12-20 insert index_pages_linkeddomain campaigner.com
2022-10-15 delete email cl..@ecclesiastical.com
2022-09-11 delete alias Ecclesiastical UK
2022-08-26 insert alias Ecclesiastical UK
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-06-25 insert contact_pages_linkeddomain amazonaws.com
2022-06-25 insert index_pages_linkeddomain movementforgood.com
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-09 update person_title Faith Kitchen: Heritage & Education Director => Customer Segment Director
2022-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / ECCLESIASTICAL INSURANCE GROUP PLC / 07/03/2022
2022-04-07 delete alias Ecclesiastical Group Asset Management Ltd.
2022-04-07 delete alias Ecclesiastical Insurance Group PLC
2022-04-07 delete alias Ecclesiastical Investment Management Limited
2022-04-07 delete alias Ecclesiastical Life Limited
2022-04-07 delete alias Ecclesiastical Life Ltd.
2022-04-07 delete alias Ecclesiastical Planning Services Limited
2022-04-07 delete alias Ecclesiastical Risk Services Ltd.
2022-04-07 delete alias Ecclesiastical Underwriting Management Limited
2022-04-07 delete phone 2170173
2022-04-07 delete phone 2170213
2022-04-07 delete registration_number 1718196
2022-04-07 delete registration_number 1974218
2022-04-07 delete registration_number 2170173
2022-04-07 delete registration_number 2170213
2022-04-07 delete registration_number 243111
2022-04-07 delete registration_number 6290300
2022-04-07 insert about_pages_linkeddomain benefactgroup.com
2022-04-07 insert index_pages_linkeddomain benefactgroup.com
2022-04-07 insert registration_number 126123
2022-04-07 insert terms_pages_linkeddomain benefactgroup.com
2022-04-07 update person_description Angus Winther => Angus Winther
2022-04-07 update person_description Chris Moulder => Chris Moulder
2022-04-07 update person_description David Henderson => David Henderson
2022-04-07 update person_description François-Xavier Boisseau => François-Xavier Boisseau
2022-04-07 update person_description Rita Bajaj => Rita Bajaj
2022-04-07 update person_description Sir Stephen Lamport => Sir Stephen Lamport
2022-04-07 update person_title Rita Bajaj: Independent Non - Executive Director; Member of the Board of Directors; Non - Executive Director, Board => Independent Non - Executive Director; Member of the Board of Directors
2022-02-05 delete index_pages_linkeddomain movementforgood.com
2022-02-05 insert email ch..@ecclesiastical.com
2021-12-01 delete terms_pages_linkeddomain ec.europa.eu
2021-12-01 delete terms_pages_linkeddomain privacyshield.gov
2021-12-01 insert index_pages_linkeddomain movementforgood.com
2021-12-01 update person_description Angus Winther => Angus Winther
2021-09-22 insert career_pages_linkeddomain abi.org.uk
2021-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE TAYLOR
2021-08-04 delete phone 0345 604 6438
2021-08-04 update person_title Rita Bajaj: Non - Executive Director; Member of the Board of Directors; Non - Executive Director, Board => Non - Executive Director; Independent Non - Executive Director; Member of the Board of Directors; Non - Executive Director, Board
2021-07-29 update statutory_documents DIRECTOR APPOINTED MS RITA BAJAJ
2021-07-20 insert otherexecutives Rita Bajaj
2021-07-20 insert person Rita Bajaj
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-07 delete address BEAUFORT HSE BRUNSWICK RD. GLOUCESTER GL1 1JZ
2021-04-07 insert address BENEFACT HOUSE 2000 PIONEER AVENUE GLOUCESTER BUSINESS PARK, BROCKWORTH GLOUCESTER UNITED KINGDOM GL3 4AW
2021-04-07 update registered_address
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCINTYRE / 15/03/2021
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS-XAVIER BERNARD BOISSEAU / 15/03/2021
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN TAYLOR / 15/03/2021
2021-03-30 delete address 000 of many Christian denominations including the Church of England, Church in
2021-03-30 delete address Beaufort House, Brunswick Road, Gloucester GL1 1JZ UK
2021-03-30 delete address Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, United Kingdom
2021-03-30 delete index_pages_linkeddomain allchurches.co.uk
2021-03-30 insert address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, GL3 4AW
2021-03-30 insert address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, GL3 4AW, United Kingdom
2021-03-30 update primary_contact Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, United Kingdom => Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, GL3 4AW, United Kingdom
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS CHRISTIAN WINTHER / 15/03/2021
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHN HEWS / 15/03/2021
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MR CHRIS MOULDER / 15/03/2021
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK MAIDMENT / 15/03/2021
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CHARLES HENDERSON / 15/03/2021
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PATRICIA COCKREM / 15/03/2021
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JACINTA WHYTE / 15/03/2021
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR STEPHEN MARK JEFFREY LAMPORT / 15/03/2021
2021-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHAEL JANE HALL / 15/03/2021
2021-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM BEAUFORT HSE BRUNSWICK RD. GLOUCESTER GL1 1JZ
2021-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / ECCLESIASTICAL INSURANCE GROUP PLC / 08/02/2021
2021-02-12 delete index_pages_linkeddomain movementforgood.com
2021-01-28 update website_status DNSError => OK
2021-01-28 delete source_ip 82.110.209.211
2021-01-28 insert index_pages_linkeddomain movementforgood.com
2021-01-28 insert source_ip 217.38.237.61
2020-09-15 update website_status OK => DNSError
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILSON
2020-06-20 delete otherexecutives Christine Wilson
2020-06-20 delete person Christine Wilson
2020-05-30 delete index_pages_linkeddomain movementforgood.com
2020-05-09 insert index_pages_linkeddomain movementforgood.com
2020-04-03 update statutory_documents DIRECTOR APPOINTED SIR STEPHEN MARK JEFFREY LAMPORT
2020-03-28 insert otherexecutives François-Xavier Boisseau
2020-03-28 insert otherexecutives Sir Stephen Lamport
2020-03-28 insert person François-Xavier Boisseau
2020-03-28 insert person Sir Stephen Lamport
2020-03-28 update person_title Chris Moulder: Independent Non - Executive Director; Member of the Board of Directors; Chairman of Group Risk Committee and Member of Group Audit Committee => Senior Independent Non - Executive Director; Member of the Board of Directors; Chairman of Group Risk Committee and Member of Group Audit Committee
2020-01-08 update statutory_documents DIRECTOR APPOINTED MR NEIL PATRICK MAIDMENT
2020-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARROLL
2019-12-06 delete otherexecutives Denise Wilson
2019-12-06 delete person Denise Wilson
2019-12-06 delete person Richard Coleman
2019-11-30 insert person Richard Coleman
2019-10-03 insert otherexecutives Denise Cockrem
2019-10-03 insert person Denise Cockrem
2019-09-25 update statutory_documents DIRECTOR APPOINTED MRS DENISE PATRICIA COCKREM
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-20 insert index_pages_linkeddomain allchurches.co.uk
2019-06-20 update website_status FlippedRobots => OK
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-13 update website_status OK => FlippedRobots
2019-05-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-04 update statutory_documents DIRECTOR APPOINTED MR ANGUS CHRISTIAN WINTHER
2019-04-04 update statutory_documents DIRECTOR APPOINTED MR FRANCOIS-XAVIER BERNARD BOISSEAU
2019-04-03 update website_status FlippedRobots => OK
2019-04-03 delete alias Ecclesiastical Financial Advisory Services Ltd
2019-04-03 delete alias Ecclesiastical Underwriting Management Ltd
2019-04-03 delete index_pages_linkeddomain ansvar.com.au
2019-04-03 delete index_pages_linkeddomain google.com
2019-04-03 delete registration_number 126123
2019-04-03 delete registration_number 402228
2019-04-03 insert address Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, United Kingdom
2019-04-03 update robots_txt_status www.ecclesiastical.com: 404 => 200
2019-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HYLANDS
2019-03-08 update website_status FailedRobots => FlippedRobots
2019-02-18 update website_status FlippedRobots => FailedRobots
2019-01-19 update website_status FailedRobots => FlippedRobots
2018-12-09 update website_status FlippedRobots => FailedRobots
2018-10-29 update website_status FailedRobots => FlippedRobots
2018-10-09 update website_status FlippedRobots => FailedRobots
2018-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2018-09-06 update website_status FailedRobots => FlippedRobots
2018-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE WILSON
2018-08-18 update website_status FlippedRobots => FailedRobots
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-24 update website_status FailedRobots => FlippedRobots
2018-07-09 update website_status FlippedRobots => FailedRobots
2018-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY LATHAM
2018-06-13 update website_status FailedRobots => FlippedRobots
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-26 update website_status FlippedRobots => FailedRobots
2018-05-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-06 update website_status FailedRobots => FlippedRobots
2018-04-19 update website_status FlippedRobots => FailedRobots
2018-03-28 update website_status FailedRobots => FlippedRobots
2018-03-14 update website_status FlippedRobots => FailedRobots
2018-02-23 update website_status FailedRobots => FlippedRobots
2018-02-09 update website_status FlippedRobots => FailedRobots
2018-01-18 update website_status FailedRobots => FlippedRobots
2017-12-31 update website_status FlippedRobots => FailedRobots
2017-12-10 update website_status OK => FlippedRobots
2017-10-21 delete email ap..@ecclesiastical.com
2017-10-21 insert email qu..@ecclesiastical.com
2017-10-11 update statutory_documents DIRECTOR APPOINTED MR MR CHRIS MOULDER
2017-09-16 delete contact_pages_linkeddomain bettersociety.net
2017-09-16 insert contact_pages_linkeddomain complis.co.uk
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-06-06 delete source_ip 62.44.70.37
2017-06-06 insert source_ip 82.110.209.211
2017-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-05 delete chairman Edward Creasy
2017-05-05 delete person Edward Creasy
2017-05-05 update person_description Ms Caroline Taylor => Ms Caroline Taylor
2017-05-05 update person_description Tim Carroll => Tim Carroll
2017-04-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW MCINTYRE
2017-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD CREASY
2017-01-21 delete address 9 Colmore Row Birmingham B3 2BJ
2017-01-21 insert address 12th Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT
2016-10-26 delete email ec..@citigatedr.co.uk
2016-10-26 delete person Lynda Hardy Maskell
2016-10-26 delete phone 020 7638 9571
2016-10-26 delete phone 07557 487864
2016-10-26 insert person David Henderson
2016-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LOUISE WILSON / 22/10/2016
2016-10-20 delete about_pages_linkeddomain ansvarinsurance.com.au
2016-10-20 delete casestudy_pages_linkeddomain ansvarinsurance.com.au
2016-10-20 delete contact_pages_linkeddomain ansvarinsurance.com.au
2016-10-20 delete index_pages_linkeddomain ansvarinsurance.com.au
2016-10-20 delete management_pages_linkeddomain ansvarinsurance.com.au
2016-10-20 delete terms_pages_linkeddomain ansvarinsurance.com.au
2016-10-20 insert about_pages_linkeddomain ansvar.com.au
2016-10-20 insert casestudy_pages_linkeddomain ansvar.com.au
2016-10-20 insert contact_pages_linkeddomain ansvar.com.au
2016-10-20 insert index_pages_linkeddomain ansvar.com.au
2016-10-20 insert management_pages_linkeddomain ansvar.com.au
2016-10-20 insert terms_pages_linkeddomain ansvar.com.au
2016-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LOUISE WILSON / 07/09/2016
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-20 delete index_pages_linkeddomain bettersociety.net
2016-05-16 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-05-12 update accounts_last_madeup_date 2015-06-30 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-27 update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON
2016-04-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTIE
2016-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL
2016-03-17 delete chairman Will Samuel
2016-03-17 delete otherexecutives David Christie
2016-03-17 delete person David Christie
2016-03-17 delete person Will Samuel
2016-03-17 update person_title Mrs. Jacinta Whyte MC: ACII, Deputy Group Chief Executive => null
2016-03-17 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-03-03 insert contact_pages_linkeddomain bettersociety.net
2016-03-03 insert contact_pages_linkeddomain ec.europa.eu
2016-03-03 insert index_pages_linkeddomain bettersociety.net
2016-03-03 insert person Edward Creasy
2016-02-19 update statutory_documents DIRECTOR APPOINTED MR EDWARD GEORGE CREASY
2016-01-29 delete personal_emails ja..@ecclesiastical.com
2016-01-29 delete personal_emails ja..@ecclesiastical.com
2016-01-29 insert personal_emails an..@ecclesiastical.com
2016-01-29 insert personal_emails mi..@ecclesiastical.com
2016-01-29 delete about_pages_linkeddomain eigcanada.com
2016-01-29 delete address Exchange Tower, Harbour Exchange Square, London, E14 9SR
2016-01-29 delete casestudy_pages_linkeddomain eigcanada.com
2016-01-29 delete contact_pages_linkeddomain eigcanada.com
2016-01-29 delete email ja..@ecclesiastical.com
2016-01-29 delete email ja..@ecclesiastical.com
2016-01-29 delete email st..@ecclesiastical.com
2016-01-29 delete index_pages_linkeddomain eigcanada.com
2016-01-29 delete management_pages_linkeddomain eigcanada.com
2016-01-29 delete person Jackie Bowley
2016-01-29 delete person James Graham
2016-01-29 delete person Steve Bottamley
2016-01-29 delete phone 01452 875882
2016-01-29 delete phone 023 9226 8726
2016-01-29 delete phone 07725 273156
2016-01-29 delete phone 07769 142988
2016-01-29 delete phone 07785 905632
2016-01-29 delete terms_pages_linkeddomain eigcanada.com
2016-01-29 insert about_pages_linkeddomain ecclesiastical.ca
2016-01-29 insert address Exchange Tower London E14 9SR
2016-01-29 insert casestudy_pages_linkeddomain ecclesiastical.ca
2016-01-29 insert contact_pages_linkeddomain ecclesiastical.ca
2016-01-29 insert email an..@ecclesiastical.com
2016-01-29 insert email mi..@ecclesiastical.com
2016-01-29 insert index_pages_linkeddomain ecclesiastical.ca
2016-01-29 insert management_pages_linkeddomain ecclesiastical.ca
2016-01-29 insert person Antony Osborne
2016-01-29 insert person Mike Cheveralls
2016-01-29 insert phone 01452 873141
2016-01-29 insert phone 01452 875979
2016-01-29 insert terms_pages_linkeddomain ecclesiastical.ca
2015-11-25 delete otherexecutives Adrian Saunders
2015-11-25 delete personal_emails ad..@ecclesiastical.com
2015-11-25 insert personal_emails to..@ecclesiastical.com
2015-11-25 delete email ad..@ecclesiastical.com
2015-11-25 delete person Adrian Saunders
2015-11-25 delete phone 020 7680 7621
2015-11-25 insert email to..@ecclesiastical.com
2015-11-25 insert person Tony Fletcher
2015-11-25 insert phone 01452 873039
2015-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-06-30
2015-09-15 update robots_txt_status www.ecclesiastical.com: 200 => 404
2015-09-08 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/15
2015-09-07 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-09-07 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-08-14 delete contact_pages_linkeddomain t.co
2015-08-03 update statutory_documents 02/07/15 BULK LIST
2015-07-07 delete address Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, UK
2015-07-07 delete alias Ecclesiastical Investment Management Ltd
2015-07-07 delete alias Ecclesiastical Services Ltd
2015-07-07 delete partner Amity Balanced Fund
2015-07-07 delete partner Amity Global Equity Income Fund
2015-07-07 delete registration_number 1811698
2015-07-07 insert alias Ecclesiastical Underwriting Management Ltd
2015-07-07 insert registration_number 113848
2015-07-07 insert registration_number 126123
2015-07-07 insert registration_number 2368571
2015-07-07 insert registration_number 402228
2015-06-07 delete address 19/21 Billiter Street London EC3M 2RY
2015-06-07 delete address 1st Floor 3 Hardman Square Off Quay Street Manchester M3 3EB
2015-06-07 insert address 24 Monument Street London EC3R 8AJ
2015-06-07 insert address St Ann's House St Ann's Place Manchester M2 7LP
2015-06-01 insert email ce..@ecclesiastical.com
2015-06-01 insert email no..@ecclesiastical.com
2015-05-29 delete address 24 Monument Street London EC3R 8AJ
2015-05-29 delete address St Ann's House St Ann's Place Manchester M2 7LP
2015-05-29 delete email ce..@ecclesiastical.com
2015-05-29 delete email no..@ecclesiastical.com
2015-05-29 delete phone 0845 603 7554
2015-05-29 delete phone 0845 605 0209
2015-05-29 delete phone 0845 608 0069
2015-05-29 insert address 19/21 Billiter Street London EC3M 2RY
2015-05-29 insert address 1st Floor 3 Hardman Square Off Quay Street Manchester M3 3EB
2015-05-20 delete phone 0845 604 6712
2015-05-20 delete phone 0845 606 2619
2015-05-20 insert contact_pages_linkeddomain t.co
2015-05-20 insert phone 0345 606 2619
2015-05-16 delete contact_pages_linkeddomain t.co
2015-05-13 delete phone 0845 603 8381
2015-05-13 delete phone 0845 604 6438
2015-05-13 insert contact_pages_linkeddomain t.co
2015-05-13 insert phone 0345 603 8381
2015-05-13 insert phone 0345 604 6438
2015-05-13 insert phone 0345 604 6712
2015-05-10 delete contact_pages_linkeddomain t.co
2015-05-10 delete fax 0845 604 4486
2015-05-10 insert fax 0345 604 4486
2015-05-10 insert phone 0345 777 3322
2015-05-07 insert phone 0800 358 3010
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-30 update person_title Mrs Jacinta Whyte MCInstM: ACII, Deputy Group Chief Executive, General Manager and Chief Agent for Canada => ACII, Deputy Group Chief Executive
2015-01-17 insert otherexecutives Adrian Saunders
2015-01-17 insert personal_emails ad..@ecclesiastical.com
2015-01-17 delete address 19/21 Billiter Street London EC3M 2RY
2015-01-17 insert address 24 Monument Street London EC3R 8AJ
2015-01-17 insert email ad..@ecclesiastical.com
2015-01-17 insert email st..@ecclesiastical.com
2015-01-17 insert person Adrian Saunders
2015-01-17 insert person Steve Bottamley
2015-01-17 insert phone 020 7680 7621
2015-01-17 insert phone 07769 142988
2015-01-17 update person_title Jackie Bowley: null => Account Manager, London and the South
2015-01-17 update person_title James Graham: null => Account Manager
2014-12-23 delete phone 0845 604 4056
2014-12-23 insert phone 0800 0113821
2014-12-09 update person_description Sue Round => Sue Round
2014-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTIE / 03/11/2014
2014-10-29 insert person Ms Caroline Taylor
2014-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTIE / 15/10/2014
2014-09-24 update person_description Ketan Patel => Ketan Patel
2014-09-24 update person_title Phil Baker: Strategic Partnerships Manager => Strategic Partnerships & London Sales
2014-09-23 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE HELEN TAYLOR
2014-09-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-08-17 insert personal_emails ja..@ecclesiastical.com
2014-08-17 delete email ba..@ecclesiastical.com
2014-08-17 delete email fr..@ecclesiastical.com
2014-08-17 delete email mi..@ecclesiastical.com
2014-08-17 delete person Frank Woods
2014-08-17 delete phone 01283 840800
2014-08-17 delete phone 0131 322 5965
2014-08-17 delete phone 0207 680 7627
2014-08-17 delete phone 07584235643
2014-08-17 delete phone 07730 672211
2014-08-17 delete phone 07785 905630
2014-08-17 insert contact_pages_linkeddomain t.co
2014-08-17 insert email ja..@ecclesiastical.com
2014-08-17 insert person James Graham
2014-08-17 insert phone 01452 875882
2014-08-17 insert phone 07725 273156
2014-08-17 update person_title Robin Hepworth: Senior Fund Manager => Chief Investment Officer and Senior Fund Manager
2014-08-06 update statutory_documents 02/07/14 BULK LIST
2014-07-13 delete contact_pages_linkeddomain t.co
2014-05-30 insert otherexecutives Ian Campbell
2014-05-30 insert person Ian Campbell
2014-05-30 insert phone 0845 608 0069
2014-05-14 update statutory_documents DIRECTOR APPOINTED IAN GEORGE CAMPBELL
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHN HEWS / 01/05/2014
2014-04-23 delete partner_pages_linkeddomain climatewise.org.uk
2014-04-23 delete person A.P Latham, ACII
2014-04-23 insert person Mrs Jacinta Whyte MCInstM
2014-04-23 update person_description M.C.J Hews => Mark Hews
2014-04-23 update person_description Ms D.P Wilson => Ms Denise Wilson
2014-04-23 update person_description W.M Samuel => Will Samuel
2014-04-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-26 delete email nt..@ecclesiastical.com
2014-03-26 insert email in..@ecclesiastical.com
2014-03-26 insert person Peter Cameron
2014-03-26 insert person Scott Woods
2014-03-26 insert person Tom Fitzgerald
2014-03-26 update person_title Ketan Patel: Socially Responsible Investment Analyst => Senior Investment Analyst
2014-03-26 update person_title Neville White: Socially Responsible Investment Analyst => Head of SRI Policy & Research
2014-03-26 update person_title Rob Hepworth: General Investment Analyst; Senior Fund Manager => General Investment Analyst; Chief Investent Officer and Senior Fund Manager; Senior Fund Manager
2014-03-26 update person_title Sue Round: Head of Investments; Senior Fund Manager => Director of Group Investments and Fund Manager; Senior Fund Manager
2014-03-12 update person_description Andrew Jackson => Andrew Jackson
2014-03-12 update person_description Rob Hepworth => Rob Hepworth
2014-03-12 update person_description Sue Round => Sue Round
2014-01-16 delete phone 0845 603 8381, 24
2013-12-18 delete office_emails lo..@ecclesiastical.com
2013-12-18 delete address 19/21 Billiter Street London EC3M 2RY
2013-12-18 delete address 1st Floor 3 Hardman Square Off Quay Street Manchester M3 3EB
2013-12-18 delete address 9 Colmore Row Birmingham B3 2BJ
2013-12-18 delete address Fitzalan House Park Road Gloucester Gloucestershire GL1 1LZ
2013-12-18 delete contact_pages_linkeddomain google.co.uk
2013-12-18 delete email ce..@ecclesiastical.com
2013-12-18 delete email ce..@ecclesiastical.com
2013-12-18 delete email lo..@ecclesiastical.com
2013-12-18 delete email no..@ecclesiastical.com
2013-12-18 delete email no..@ecclesiastical.com
2013-12-18 delete email so..@ecclesiastical.com
2013-12-18 delete email so..@ecclesiastical.com
2013-12-18 delete phone 0845 603 7554
2013-12-18 delete phone 0845 604 4240
2013-12-18 delete phone 0845 605 0209
2013-12-18 delete phone 0845 608 0069
2013-12-18 insert phone 0845 603 8381, 24
2013-12-04 insert contact_pages_linkeddomain t.co
2013-11-17 delete contact_pages_linkeddomain t.co
2013-11-17 update person_description Rob Hepworth => Rob Hepworth
2013-10-24 insert partner_pages_linkeddomain frc.org.uk
2013-09-06 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-09-06 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-08-27 insert partner The Ecumenical Council for Corporate Responsibility
2013-08-27 insert partner_pages_linkeddomain eccr.org.uk
2013-08-09 update statutory_documents DIRECTOR APPOINTED STEPHANIE JACINTA WHYTE
2013-08-06 update statutory_documents 02/07/13 FULL LIST
2013-07-03 delete person S.A Wood
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOD
2013-06-21 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-21 insert sic_code 65120 - Non-life insurance
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-05-31 delete person M.H Tripp
2013-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRIPP
2013-05-15 delete contact_pages_linkeddomain fundslibrary.co.uk
2013-05-15 delete management_pages_linkeddomain fundslibrary.co.uk
2013-05-15 insert contact_pages_linkeddomain financialexpress.net
2013-05-15 insert management_pages_linkeddomain financialexpress.net
2013-05-15 insert person A.P Latham, ACII
2013-05-15 update person_description David Christie => D. Christie
2013-05-15 update person_description John Hylands => J.F Hylands
2013-05-15 update person_description Mark Hews => M.C.J Hews
2013-05-15 update person_description Michael Tripp => M.H Tripp
2013-05-15 update person_description Denise Wilson => Ms D.P Wilson
2013-05-15 update person_description Steve Wood => S.A Wood
2013-05-15 update person_description Will Samuel => W.M Samuel
2013-05-15 update person_title M.C.J Hews: Chief Financial Officer => Group Chief Executive
2013-05-15 update person_title Ms D.P Wilson: Chairman of the Remuneration Committee => null
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER JOHN HEWS / 01/05/2013
2013-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER JOHN HEWS / 19/04/2013
2013-04-25 insert otherexecutives Tim Carroll
2013-04-25 insert person Tim Carroll
2013-04-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-16 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CARROLL
2013-03-02 delete chairman Sir Philip Mawer
2013-03-02 delete otherexecutives Denise Wilson
2013-03-02 delete otherexecutives Sir Philip Mawer
2013-03-02 insert chairman David Christie
2013-03-02 delete person Sir Philip Mawer
2013-03-02 update person_title David Christie
2013-03-02 update person_title Denise Wilson
2013-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MAWER
2012-10-24 delete person Mervyn Couve
2012-10-24 delete person N. Peyton
2012-10-24 update person_title Sir Philip Mawer
2012-10-24 update person_title Adrian Judge
2012-10-24 update person_title Chris King
2012-07-26 update statutory_documents 02/07/12 FULL LIST
2012-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP JOHN COURTNEY MAWER / 17/07/2012
2012-07-17 update statutory_documents SUB-DIVISION 21/06/12
2012-07-11 update statutory_documents ARTICLES OF ASSOCIATION
2012-07-11 update statutory_documents SUB DIVIDE 21/06/2012
2012-07-05 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE LOUISE WILSON
2012-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERVYN COUVE
2012-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PEYTON
2012-03-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND DR NIGEL PEYTON / 08/10/2011
2011-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE NIGEL PEYTON / 06/09/2011
2011-07-27 update statutory_documents 02/07/11 BULK LIST
2011-04-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-16 update statutory_documents DIRECTOR APPOINTED DENISE PAMELA WILSON
2010-11-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-27 update statutory_documents 02/07/10 BULK LIST
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAINES
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAINES
2010-03-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD TRIPP / 27/01/2010
2010-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHAEL JANE HALL / 23/12/2009
2010-01-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MERVYN DONALD COUVE / 23/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTIE / 23/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS HYLANDS / 23/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER JOHN HEWS / 23/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MERVYN DONALD COUVE / 23/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PIERS LATHAM / 23/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MEREDITH SAMUEL / 23/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN COURTNEY MAWER / 23/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ARCHIBALD WOOD / 23/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND NICHOLAS BAINES / 23/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE VENERABLE NIGEL PEYTON / 23/12/2009
2009-10-09 update statutory_documents SAIL ADDRESS CREATED
2009-10-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-08-03 update statutory_documents RETURN MADE UP TO 02/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS SEALY
2009-07-06 update statutory_documents ADOPT ARTICLES 24/06/2009
2009-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE PRESCOTT
2009-06-19 update statutory_documents DIRECTOR APPOINTED MARK CHRISTOPHER JOHN HEWS
2009-05-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-07-14 update statutory_documents RETURN MADE UP TO 02/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WOOD / 08/07/2008
2008-06-30 update statutory_documents ARTICLES OF ASSOCIATION
2008-06-30 update statutory_documents ADOPT ARTICLES 24/06/2008
2008-04-25 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-09 update statutory_documents DIRECTOR APPOINTED ANTHONY PIERS LATHAM
2008-04-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DIETER LOSSE
2008-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-26 update statutory_documents RETURN MADE UP TO 02/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-10 update statutory_documents SCHEME OF ARRANGEMENT - AMALGAMATION
2007-04-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-17 update statutory_documents DIRECTOR RESIGNED
2006-07-26 update statutory_documents RETURN MADE UP TO 02/07/06; BULK LIST AVAILABLE SEPARATELY
2006-06-28 update statutory_documents DIRECTOR RESIGNED
2006-06-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-23 update statutory_documents DIRECTOR RESIGNED
2006-04-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-13 update statutory_documents DIRECTOR RESIGNED
2006-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-12 update statutory_documents DIRECTOR RESIGNED
2005-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12 update statutory_documents SANC 2ND P S VAR RIGHTS 28/07/05
2005-07-15 update statutory_documents RETURN MADE UP TO 02/07/05; BULK LIST AVAILABLE SEPARATELY
2005-07-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-06 update statutory_documents DIRECTOR RESIGNED
2005-04-27 update statutory_documents LISTING OF PARTICULARS
2005-04-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-04-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-10 update statutory_documents DIRECTOR RESIGNED
2004-10-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-08-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-08-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-07-26 update statutory_documents RETURN MADE UP TO 02/07/04; BULK LIST AVAILABLE SEPARATELY
2004-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-06 update statutory_documents S-DIV 29/06/04
2004-07-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-06 update statutory_documents SUBDIV 150000000 10P 29/06/04
2004-06-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-04-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-29 update statutory_documents RETURN MADE UP TO 02/07/03; BULK LIST AVAILABLE SEPARATELY
2003-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-07-02 update statutory_documents DIRECTOR RESIGNED
2003-06-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-02-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-07-24 update statutory_documents RETURN MADE UP TO 02/07/02; BULK LIST AVAILABLE SEPARATELY
2002-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-05 update statutory_documents DIRECTOR RESIGNED
2002-05-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-08 update statutory_documents SECRETARY RESIGNED
2002-01-07 update statutory_documents DIRECTOR RESIGNED
2001-07-23 update statutory_documents RETURN MADE UP TO 02/07/01; BULK LIST AVAILABLE SEPARATELY
2001-07-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-06-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-03-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-03 update statutory_documents DIRECTOR RESIGNED
2000-07-17 update statutory_documents RETURN MADE UP TO 02/07/00; BULK LIST AVAILABLE SEPARATELY
2000-07-05 update statutory_documents DIRECTOR RESIGNED
2000-06-30 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-12-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-07-14 update statutory_documents RETURN MADE UP TO 02/07/99; BULK LIST AVAILABLE SEPARATELY
1999-06-29 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-05-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-06 update statutory_documents DIRECTOR RESIGNED
1998-11-11 update statutory_documents AUDITOR'S RESIGNATION
1998-09-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-08-05 update statutory_documents RETURN MADE UP TO 03/07/98; BULK LIST AVAILABLE SEPARATELY
1998-07-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-08 update statutory_documents ALTER MEM AND ARTS 25/06/98
1998-06-18 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-04-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-02-20 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
1998-01-11 update statutory_documents RE PREFERENCE SHARES 26/11/97
1997-12-16 update statutory_documents CONFIRM AGREEMENT 26/11/97
1997-12-16 update statutory_documents LISTING OF PARTICULARS
1997-12-16 update statutory_documents CONFIRM AGREEMENT 26/11/97
1997-12-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-11-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-11-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-07-22 update statutory_documents RETURN MADE UP TO 04/07/97; BULK LIST AVAILABLE SEPARATELY
1997-07-11 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
1997-07-08 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-02 update statutory_documents DIRECTOR RESIGNED
1997-05-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-11-22 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
1996-10-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-08-29 update statutory_documents DIRECTOR RESIGNED
1996-07-29 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-07-24 update statutory_documents RETURN MADE UP TO 04/07/96; BULK LIST AVAILABLE SEPARATELY
1996-07-18 update statutory_documents ALTER MEM AND ARTS 27/06/96
1996-07-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-12 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
1996-06-17 update statutory_documents ALTER MEM AND ARTS 06/06/96
1996-06-17 update statutory_documents RE CREST 06/06/96
1996-05-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-11 update statutory_documents DIRECTOR RESIGNED
1995-10-02 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
1995-09-27 update statutory_documents RE AGREEMENT 12/09/95
1995-09-27 update statutory_documents RE AGREEMENT 12/09/95
1995-09-22 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
1995-09-15 update statutory_documents LISTING OF PARTICULARS
1995-09-14 update statutory_documents S-DIV 12/09/95
1995-09-14 update statutory_documents £ NC 51250000/84250000 12/09/95
1995-09-14 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
1995-09-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-09-14 update statutory_documents NC INC ALREADY ADJUSTED 12/09/95
1995-09-14 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/95
1995-09-14 update statutory_documents RE SHARES 12/09/95
1995-09-14 update statutory_documents ALTER MEM AND ARTS 12/09/95
1995-08-08 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-08-07 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-07 update statutory_documents NEW DIRECTOR APPOINTED
1995-07-07 update statutory_documents DIRECTOR RESIGNED
1995-07-06 update statutory_documents RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS
1995-06-14 update statutory_documents NEW SECRETARY APPOINTED
1995-06-06 update statutory_documents NEW SECRETARY APPOINTED
1995-05-05 update statutory_documents SECRETARY RESIGNED
1995-01-06 update statutory_documents £ NC 27250000/51250000 19/12/94
1994-07-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-07-15 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-06 update statutory_documents DIRECTOR RESIGNED
1994-07-06 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-06-27 update statutory_documents AGREEMENT 15/06/94
1994-06-21 update statutory_documents RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS
1994-04-07 update statutory_documents DIRECTOR RESIGNED
1994-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-19 update statutory_documents DIRECTOR RESIGNED
1993-07-09 update statutory_documents DIRECTOR RESIGNED
1993-07-09 update statutory_documents RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS
1993-07-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-07-07 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-21 update statutory_documents NC INC ALREADY ADJUSTED 26/08/92
1992-09-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES 24/08/92
1992-07-13 update statutory_documents RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS
1992-06-12 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-03-11 update statutory_documents NEW DIRECTOR APPOINTED
1991-07-22 update statutory_documents RETURN MADE UP TO 30/06/91; BULK LIST AVAILABLE SEPARATELY
1991-07-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90
1991-01-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-11-13 update statutory_documents RETURN MADE UP TO 10/10/90; BULK LIST AVAILABLE SEPARATELY
1990-11-05 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12
1990-09-25 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/90
1990-09-17 update statutory_documents NEW DIRECTOR APPOINTED
1990-09-17 update statutory_documents NEW DIRECTOR APPOINTED
1990-03-08 update statutory_documents CONVE 01/02/90
1990-03-08 update statutory_documents £ NC 13250100/22250000 01/02/90
1990-03-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/02/90
1990-03-08 update statutory_documents CAPITALISE 01/02/90
1989-08-25 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/89
1989-08-08 update statutory_documents RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS
1989-07-21 update statutory_documents DIRECTOR RESIGNED
1988-10-25 update statutory_documents NEW DIRECTOR APPOINTED
1988-09-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/88
1988-08-23 update statutory_documents RETURN MADE UP TO 21/07/88; BULK LIST AVAILABLE SEPARATELY
1988-08-16 update statutory_documents NEW DIRECTOR APPOINTED
1988-02-05 update statutory_documents DIRECTOR RESIGNED
1987-12-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-11-30 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/87
1987-11-02 update statutory_documents REGISTERED OFFICE CHANGED
1987-09-23 update statutory_documents RETURN MADE UP TO 18/08/87; BULK LIST AVAILABLE SEPARATELY
1987-07-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-12-03 update statutory_documents DIRECTOR RESIGNED
1986-08-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86
1986-08-08 update statutory_documents RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS
1981-11-27 update statutory_documents MEMORANDUM OF ASSOCIATION
1981-07-24 update statutory_documents ALTER MEM AND ARTS
1981-06-08 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1900-01-01 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/00
1900-01-01 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/00
1900-01-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1895-06-10 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/95