EDENTREE INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

02/10/232 October 2023 Appointment of Mr Julian Robert Parrott as a director on 2023-09-27

View Document

02/06/232 June 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

23/03/2323 March 2023 Termination of appointment of Richard Stormont Hughes as a director on 2023-03-21

View Document

10/03/2310 March 2023 Termination of appointment of Mark Christopher John Hews as a director on 2023-03-06

View Document

28/02/2328 February 2023 Appointment of Mrs Joanna Susan Brown as a director on 2023-02-28

View Document

22/02/2322 February 2023 Director's details changed for Mrs Susan Janet Round on 2023-02-21

View Document

08/02/238 February 2023 Appointment of Mr Michael Sturrock Warren as a director on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of Charles Llewellyn Wynne Thomas as a director on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of Francis William Miles Burkitt as a director on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of Andrew Simon Clark as a director on 2023-02-03

View Document

08/02/238 February 2023 Termination of appointment of Denise Patricia Cockrem as a director on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Benefact Group Plc as a person with significant control on 2023-01-03

View Document

01/02/231 February 2023 Notification of Benefact Group Plc as a person with significant control on 2023-01-03

View Document

24/01/2324 January 2023 Notification of Edentree Holdings Limited as a person with significant control on 2023-01-03

View Document

24/01/2324 January 2023 Cessation of Ecclesiastical Insurance Office Plc as a person with significant control on 2023-01-03

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

03/08/213 August 2021 Appointment of Mr Charles Llewellyn Wynne Thomas as a director on 2021-07-25

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHN HEWS / 01/05/2014

View Document

10/04/1410 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOD

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER JOHN HEWS / 01/05/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER JOHN HEWS / 19/04/2013

View Document

23/04/1323 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/121 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1120 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR ROBIN HEPWORTH

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED SUSAN ROUND

View Document

02/12/102 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/102 December 2010 COMPANY NAME CHANGED ECCLESIASTICAL INSURANCE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 02/12/10

View Document

01/12/101 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRIPP

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED STEVEN ARCHIBALD WOOD

View Document

21/04/1021 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD TRIPP / 27/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL JANE HALL / 23/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER JOHN HEWS / 23/12/2009

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE PRESCOTT

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MARK CHRISTOPHER JOHN HEWS

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 ADOPT ARTICLES 23/03/2009

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/081 April 2008 COMPANY NAME CHANGED ALDWYCH MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

04/05/074 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 ARTICLES OF ASSOCIATION

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 COMPANY NAME CHANGED ECCINT LIMITED CERTIFICATE ISSUED ON 06/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 AUDITOR'S RESIGNATION

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/973 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 NEW SECRETARY APPOINTED

View Document

06/06/956 June 1995 NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 SECRETARY RESIGNED

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9125 January 1991 NC INC ALREADY ADJUSTED 06/11/90

View Document

25/01/9125 January 1991 � NC 1000/4000000 06/1

View Document

25/01/9125 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/12/90

View Document

09/01/919 January 1991 COMPANY NAME CHANGED LAW 291 LIMITED CERTIFICATE ISSUED ON 07/01/91

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: 180 FLEET STREET LONDON EC4A 2NT

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company