Advanced company searchLink opens in new window

FIRST CENTRAL INSURANCE MANAGEMENT LIMITED

Company number 06489797

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)
13 May 2021 AD01 Registered office address changed from Central House 25-27 Perrymount Road Haywards Heath West Sussex RH16 3TP England to Capital House 1-5 Perrymount Road Haywards Heath RH16 3SY on 13 May 2021
20 Apr 2021 AP01 Appointment of Mr Richard Thomas Marino as a director on 20 April 2021
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
21 Aug 2020 AD02 Register inspection address has been changed from Gemini House Mill Green Estate Mill Green Road Haywards Heath RH16 1XQ England to Capital House 1-5 Perrymount Road Haywards Heath West Sussex RH16 3SY
01 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
28 Jan 2020 AP01 Appointment of Mr Ben Tomasetti as a director on 24 December 2019
31 Oct 2019 TM01 Termination of appointment of Andrew Neil James as a director on 31 October 2019
25 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
14 May 2019 CH01 Director's details changed for Mr Roy Leonard Sampson on 5 February 2019
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
22 Nov 2018 AP01 Appointment of Mr John Kennedy as a director on 14 November 2018
07 Nov 2018 PSC01 Notification of Patrick Tilley as a person with significant control on 4 April 2018
07 Nov 2018 PSC01 Notification of Kenneth John Acott as a person with significant control on 4 April 2018
30 Oct 2018 TM01 Termination of appointment of Ian Mark David Wood as a director on 30 October 2018
26 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 26 October 2018
13 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
06 Jul 2018 TM01 Termination of appointment of Mitchell Lawrence Edward Dowlen as a director on 30 June 2018
02 Jul 2018 TM01 Termination of appointment of Kevin James Howard as a director on 29 June 2018
22 Jun 2018 AD02 Register inspection address has been changed from Central House 25-27 Perrymount Road Haywards Heath RH16 3TP England to Gemini House Mill Green Estate Mill Green Road Haywards Heath RH16 1XQ
02 May 2018 AP01 Appointment of Mr Jonathan Simon Guy as a director on 2 May 2018
04 Apr 2018 PSC08 Notification of a person with significant control statement
04 Apr 2018 PSC07 Cessation of First Central Group Limited as a person with significant control on 4 April 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
25 Jan 2018 AD02 Register inspection address has been changed from Gemini House Mill Green Road Haywards Heath West Sussex RH16 1XQ England to Central House 25-27 Perrymount Road Haywards Heath RH16 3TP