CATALINA WORTHING INSURANCE LIMITED
Company number 05965916
- Company Overview for CATALINA WORTHING INSURANCE LIMITED (05965916)
- Filing history for CATALINA WORTHING INSURANCE LIMITED (05965916)
- People for CATALINA WORTHING INSURANCE LIMITED (05965916)
- Charges for CATALINA WORTHING INSURANCE LIMITED (05965916)
- More for CATALINA WORTHING INSURANCE LIMITED (05965916)
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
|
|
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 10 March 2015
|
|
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
|
|
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
|
|
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 |