Advanced company searchLink opens in new window

DIRECT LINE INSURANCE GROUP PLC

Company number 02280426

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)
24 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations and expenditure 22/04/2016
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2016 TM01 Termination of appointment of Priscilla Audrey Vacassin as a director on 1 March 2016
18 Jan 2016 AP01 Appointment of Dr Richard Churchill Ward as a director on 18 January 2016
30 Dec 2015 AR01 Annual return made up to 18 November 2015 no member list
Statement of capital on 2015-12-30
  • GBP 149,999,999.99
20 Jul 2015 SH02 Consolidation of shares on 29 June 2015
10 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share consolidation 05/06/2015
27 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations and expenditure 13/05/2015
19 May 2015 TM01 Termination of appointment of Glyn Parry Jones as a director on 13 May 2015
18 May 2015 AA Group of companies' accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 150,000,000
29 Aug 2014 AP01 Appointment of Mr Sebastian Richard Edward Cuthbert James as a director on 28 August 2014
20 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
06 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 November 2013
23 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations and expenditure 15/05/2014
12 May 2014 AD03 Register(s) moved to registered inspection location
12 May 2014 AD02 Register inspection address has been changed
14 Apr 2014 TM02 Termination of appointment of Humphrey Tomlinson as a secretary
10 Apr 2014 AP03 Appointment of Roger Cheston Clifton as a secretary
07 Mar 2014 TM01 Termination of appointment of Mark Catton as a director
19 Dec 2013 AR01 Annual return made up to 18 November 2013 no member list
Statement of capital on 2014-06-06
  • GBP 150,000,000
  • ANNOTATION A second filed AR01 was registered on 06/06/2014.
15 Nov 2013 AP01 Appointment of Mark Catton as a director
15 Nov 2013 TM01 Termination of appointment of Bruce Van Saun as a director
19 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make political donations 06/06/2013
12 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
24 May 2013 TM01 Termination of appointment of Mark Catton as a director