Advanced company searchLink opens in new window

CATALINA WORTHING INSURANCE LIMITED

Company number 05965916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2015 MA Memorandum and Articles of Association
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share cap restriction revoked 06/03/2015
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 20,000,000
04 Feb 2015 AD01 Registered office address changed from Unit B/C Downland Business Park, Lyons Way Worthing West Sussex BN14 9RX to Dlm House Downlands Business Park Lyons Way Worthing West Sussex BN14 9RX on 4 February 2015
21 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000,000
01 Oct 2014 TM01 Termination of appointment of Marc Robaczynski as a director on 27 September 2014
11 Aug 2014 TM01 Termination of appointment of Brent Lee Hoffman as a director on 1 August 2014
24 Jul 2014 TM01 Termination of appointment of Michael William Cooper Mitchell as a director on 16 July 2014
28 May 2014 AP01 Appointment of Mr Michael Edward Hotaling as a director
28 May 2014 AP01 Appointment of Mr Matthew Jude Scott as a director
08 Apr 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 TM01 Termination of appointment of William Kingston as a director
22 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000,000
22 Oct 2013 TM01 Termination of appointment of Christopher Magee as a director
11 Apr 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AD01 Registered office address changed from 80 Leadenhall Street London EC3A 3DH United Kingdom on 18 December 2012
28 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
12 Nov 2012 AP01 Appointment of Dr Marc Robaczynski as a director
25 Oct 2012 TM01 Termination of appointment of Richard Hill as a director
24 Oct 2012 AP03 Appointment of Mr Roland Philip Jackson as a secretary
16 Oct 2012 TM01 Termination of appointment of Robert Bateman as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 TM01 Termination of appointment of Anthony Zinicola as a director
28 Aug 2012 AP01 Appointment of Mr William James Kingston as a director
28 Aug 2012 AP01 Appointment of Mr Brent Lee Hoffman as a director