This company is commonly known as Cathedral Independent Financial Planning Limited. The company was founded 23 years ago and was given the registration number 04127081. The firm's registered office is in CRANFIELD. You can find them at 11 Mill Road, , Cranfield, Bedfordshire. This company's SIC code is 70221 - Financial management.
Name | : | CATHEDRAL INDEPENDENT FINANCIAL PLANNING LIMITED |
---|---|---|
Company Number | : | 04127081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Mill Road, Cranfield, Bedfordshire, MK43 0JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74 Comer Road, Worcester, United Kingdom, WR2 5HY | Secretary | 01 December 2007 | Active |
74 Comer Road, Worcester, United Kingdom, WR2 5HY | Director | 18 December 2000 | Active |
6 Brook End, Potton, Sandy, United Kingdom, SG19 2QS | Director | 07 July 2004 | Active |
11 Lyncroft Avenue, Pinner, HA5 1JU | Director | 21 April 2004 | Active |
5 The Poplars, Launton, Bicester, OX26 5DW | Secretary | 07 July 2004 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 18 December 2000 | Active |
20 Elmfields Gate, Winslow, MK18 3JG | Secretary | 18 December 2000 | Active |
5 The Poplars, Launton, Bicester, OX26 5DW | Director | 11 May 2004 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 18 December 2000 | Active |
22 Fore Street, Polruan, PL23 1PQ | Director | 15 July 2004 | Active |
107 Faringdon Road, Swindon, SN1 5DJ | Director | 07 July 2004 | Active |
Mr Mark Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Brook End, Potton, Sandy, United Kingdom, SG19 2QS |
Nature of control | : |
|
Mr Norman Shairp Stevenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Lyncroft Avenue, Pinner, England, HA5 1JU |
Nature of control | : |
|
Miss Lorna Jane Caldecott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74 Comer Road, Worcester, United Kingdom, WR2 5HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-12 | Officers | Change person secretary company with change date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Officers | Change person secretary company with change date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-05-18 | Officers | Change person secretary company with change date. | Download |
2020-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.