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)
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
  • GBP 4,005,001
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
  • GBP 4,005,001
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
  • GBP 4,005,001
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