CATHEDRAL CITY FINANCIAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
| 14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
| 06/01/256 January 2025 | Application to strike the company off the register |
| 04/12/244 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-04 with updates |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 21/07/2321 July 2023 | Termination of appointment of Nora Jennings as a director on 2023-07-14 |
| 21/07/2321 July 2023 | Termination of appointment of Keith Watt Jennings as a director on 2023-07-14 |
| 21/07/2321 July 2023 | Cessation of Nora Jennings as a person with significant control on 2023-07-14 |
| 21/07/2321 July 2023 | Cessation of Keith Watt Jennings as a person with significant control on 2023-07-14 |
| 21/07/2321 July 2023 | Notification of Warwick Road Financial Services Limited as a person with significant control on 2023-07-14 |
| 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 |
| 21/07/2321 July 2023 | Appointment of Mr Christopher John Downham as a director on 2023-07-14 |
| 21/07/2321 July 2023 | Termination of appointment of Nora Jennings as a secretary on 2023-07-14 |
| 15/07/2315 July 2023 | Resolutions |
| 15/07/2315 July 2023 | Resolutions |
| 12/07/2312 July 2023 | Particulars of variation of rights attached to shares |
| 11/07/2311 July 2023 | Memorandum and Articles of Association |
| 06/07/236 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 21/06/2321 June 2023 | Notification of Nora Jennings as a person with significant control on 2016-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 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 |
| 10/02/2310 February 2023 | Director's details changed for Mrs Nora Jennings on 2022-12-20 |
| 10/02/2310 February 2023 | Director's details changed for Mr Keith Watt Jennings on 2022-12-20 |
| 10/02/2310 February 2023 | Change of details for Mr Keith Watt Jennings as a person with significant control on 2022-12-20 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/10/216 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/09/1927 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/10/1810 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
| 20/09/1820 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / NORA JENNINGS / 20/09/2018 |
| 20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WATT JENNINGS / 20/09/2018 |
| 17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM THE OLD STABLE HOUSE LONGFORD FARM BODENHAM SALISBURY WILTSHIRE SP5 4EJ |
| 29/08/1829 August 2018 | VARYING SHARE RIGHTS AND NAMES |
| 03/07/183 July 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
| 15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NORA JENNINGS / 06/04/2016 |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/09/1522 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/09/1429 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
| 29/09/1429 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NORA JENNINGS / 22/09/2014 |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 01/10/131 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
| 05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM FERN HOLLOW LIGHTS LANE ALDERBURY SALISBURY WILTS SP5 3AL |
| 25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NORA JENNINGS / 22/09/2012 |
| 25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WATT JENNINGS / 22/09/2012 |
| 25/09/1225 September 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
| 25/09/1225 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / NORA JENNINGS / 22/09/2012 |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 29/09/1129 September 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 05/10/105 October 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 28/09/0928 September 2009 | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS |
| 18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 03/12/083 December 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
| 24/04/0824 April 2008 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL |
| 27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 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 |
| 25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 08/01/078 January 2007 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH |
| 30/11/0630 November 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
| 14/02/0614 February 2006 | FULL ACCOUNTS MADE UP TO 31/10/05 |
| 02/11/052 November 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
| 09/06/059 June 2005 | AMENDED FULL ACCOUNTS MADE UP TO 31/10/04 |
| 07/02/057 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 22/11/0422 November 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
| 05/02/045 February 2004 | FULL ACCOUNTS MADE UP TO 31/10/03 |
| 26/10/0326 October 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
| 03/04/033 April 2003 | FULL ACCOUNTS MADE UP TO 31/10/02 |
| 23/10/0223 October 2002 | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
| 24/05/0224 May 2002 | FULL ACCOUNTS MADE UP TO 31/10/01 |
| 24/05/0224 May 2002 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
| 09/10/019 October 2001 | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
| 22/09/0022 September 2000 | SECRETARY RESIGNED |
| 22/09/0022 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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