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)
25 Apr 2024 AP01 Appointment of Sally Marie Clarke as a director on 23 April 2024
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
21 Nov 2023 CH01 Director's details changed for Mr Jonathan Simon Guy on 17 November 2023
17 Aug 2023 CH01 Director's details changed for Mr Shaun Adrian Meadows on 16 August 2023
02 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
02 May 2023 AP01 Appointment of Ms Deirdre Denise Moss as a director on 1 May 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
31 Jan 2023 TM01 Termination of appointment of Michael James Leonard as a director on 31 January 2023
31 Jan 2023 PSC04 Change of details for Mr Kenneth John Acott as a person with significant control on 30 November 2020
14 Nov 2022 TM01 Termination of appointment of Richard Thomas Marino as a director on 10 November 2022
22 Aug 2022 RP04AP01 Second filing for the appointment of Mr Nigel Meyer as a director
19 Aug 2022 CH01 Director's details changed for Mr Nigel Meyer on 1 August 2022
05 Aug 2022 AP01 Appointment of Mr Nigel Meyer as a director on 28 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2022.
28 Jul 2022 AP01 Appointment of Mr James Christopher Alexander Kite as a director on 15 July 2022
30 May 2022 AA Group of companies' accounts made up to 31 December 2021
01 Apr 2022 TM01 Termination of appointment of Roy Leonard Sampson as a director on 31 March 2022
01 Mar 2022 CH01 Director's details changed for Mr Richard Thomas Marino on 1 March 2022
11 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Feb 2022 CH01 Director's details changed for Mr Jonathan Simon Guy on 31 January 2022
02 Sep 2021 TM01 Termination of appointment of John Kennedy as a director on 31 August 2021
11 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
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