FIRST CENTRAL INSURANCE MANAGEMENT LIMITED
Company number 06489797
- Company Overview for FIRST CENTRAL INSURANCE MANAGEMENT LIMITED (06489797)
- Filing history for FIRST CENTRAL INSURANCE MANAGEMENT LIMITED (06489797)
- People for FIRST CENTRAL INSURANCE MANAGEMENT LIMITED (06489797)
- Charges for FIRST CENTRAL INSURANCE MANAGEMENT LIMITED (06489797)
- More for FIRST CENTRAL INSURANCE MANAGEMENT LIMITED (06489797)
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 |