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) |
---|---|---|---|
31 Aug 2017 | TM01 | Termination of appointment of Glen Marr as a director on 31 August 2017 | |
05 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
08 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Jun 2016 | TM01 | Termination of appointment of Claire Joanne Burrell as a director on 30 June 2016 | |
18 May 2016 | AD03 | Register(s) moved to registered inspection location Gemini House Mill Green Road Haywards Heath West Sussex RH16 1XQ | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AD02 | Register inspection address has been changed to Gemini House Mill Green Road Haywards Heath West Sussex RH16 1XQ | |
04 Feb 2016 | CH01 | Director's details changed for Mrs Claire Joanne Burrell on 4 February 2016 | |
28 Oct 2015 | AD01 | Registered office address changed from Gemini House Mill Green Business Estate Mill Green Road Haywards Heath West Sussex RH16 1XQ to Central House 25-27 Perrymount Road Haywards Heath West Sussex RH16 3TP on 28 October 2015 | |
26 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | CH01 | Director's details changed for Mr Mitchell Lawrence Edward Dowlen on 1 October 2014 | |
13 Nov 2014 | AUD | Auditor's resignation | |
07 Nov 2014 | AUD | Auditor's resignation | |
03 Oct 2014 | TM01 | Termination of appointment of Daniel Jovite Roberts as a director on 1 October 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Kevin James Howard as a director on 1 August 2014 | |
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jun 2014 | TM01 | Termination of appointment of Daniel Thompson as a director | |
29 Apr 2014 | AP01 | Appointment of Mr Roy Leonard Sampson as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Kenneth Acott as a director | |
19 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
20 Jan 2014 | AP01 | Appointment of Mr Daniel Jovite Roberts as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Andrew Mcstravick as a director |