Date | Description |
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 |