CATHEDRAL CITY FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Termination of appointment of Nora Jennings as a director on 2023-07-14

View Document

21/07/2321 July 2023 Termination of appointment of Keith Watt Jennings as a director on 2023-07-14

View Document

21/07/2321 July 2023 Cessation of Nora Jennings as a person with significant control on 2023-07-14

View Document

21/07/2321 July 2023 Cessation of Keith Watt Jennings as a person with significant control on 2023-07-14

View Document

21/07/2321 July 2023 Notification of Warwick Road Financial Services Limited as a person with significant control on 2023-07-14

View Document

21/07/2321 July 2023 Registered office address changed from 2 Milford Park Salisbury SP1 2RZ England to Office 5 the Forest Rock Offices Leicester Road Whitwick Coalville Leicestershire LE67 5GQ on 2023-07-21

View Document

21/07/2321 July 2023 Appointment of Mr Christopher John Downham as a director on 2023-07-14

View Document

21/07/2321 July 2023 Termination of appointment of Nora Jennings as a secretary on 2023-07-14

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

12/07/2312 July 2023 Particulars of variation of rights attached to shares

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Notification of Nora Jennings as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Registered office address changed from Springfield Sherfield English Road Landford Salisbury SP5 2BD England to 2 Milford Park Salisbury SP1 2RZ on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mrs Nora Jennings on 2022-12-20

View Document

10/02/2310 February 2023 Director's details changed for Mr Keith Watt Jennings on 2022-12-20

View Document

10/02/2310 February 2023 Change of details for Mr Keith Watt Jennings as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 SECRETARY'S CHANGE OF PARTICULARS / NORA JENNINGS / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WATT JENNINGS / 20/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM THE OLD STABLE HOUSE LONGFORD FARM BODENHAM SALISBURY WILTSHIRE SP5 4EJ

View Document

29/08/1829 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/183 July 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NORA JENNINGS / 06/04/2016

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORA JENNINGS / 22/09/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM FERN HOLLOW LIGHTS LANE ALDERBURY SALISBURY WILTS SP5 3AL

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORA JENNINGS / 22/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WATT JENNINGS / 22/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NORA JENNINGS / 22/09/2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/09/1129 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE, SALISBURY WILTSHIRE SP1 2TJ

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/05/0224 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company