UKBizDB.co.uk

CITY FINANCIAL PLANNING (EXETER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Financial Planning (exeter) Limited. The company was founded 25 years ago and was given the registration number 03606716. The firm's registered office is in BATH. You can find them at 3 Princes Buildings, , Bath, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CITY FINANCIAL PLANNING (EXETER) LIMITED
Company Number:03606716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:3 Princes Buildings, Bath, England, BA1 2ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, Northumberland Buildings, Queen Square, Bath, England, BA1 2JE

Corporate Secretary23 July 2020Active
14 Vayre Close, Chipping Sodbury, Bristol, BS37 6NT

Director12 November 2003Active
3, Princes Buildings, George Street, Bath, United Kingdom, BA1 2ED

Director20 September 2019Active
55 Hilperton Road, Trowbridge, BA14 7JQ

Director12 November 2003Active
Lindfield House, Taunton Road, Ashcott, TA7 9BH

Director12 November 2003Active
7 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX

Director12 November 2003Active
3, Princes Buildings, Bath, England, BA1 2ED

Director23 April 2012Active
3, Princes Buildings, George Street, Bath, United Kingdom, BA1 2ED

Director23 July 2021Active
14 Vayre Close, Chipping Sodbury, Bristol, BS37 6NT

Secretary15 October 2007Active
Barton House 1 Barton Close, Exton, Exeter, EX3 0PE

Secretary31 July 1998Active
7 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX

Secretary12 November 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 July 1998Active
5-6, Northumberland Buildings, Queen Square, Bath, England, BA1 2JE

Corporate Secretary03 August 2012Active
Blue Haze, 26 Stonegallows, Taunton, TA1 5JP

Director30 January 2004Active
3, Princes Buildings, George Street, Bath, United Kingdom, BA1 2ED

Director10 June 2019Active
Barton House 1 Barton Close, Exton, Exeter, EX3 0PE

Director31 July 1998Active
Barton House 1 Barton Close, Exton, Exeter, EX3 0PE

Director31 July 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 July 1998Active

People with Significant Control

City Financial Planning Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Princes Buildings, George Street, Bath, England, BA1 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Appoint corporate secretary company with name date.

Download
2020-07-28Address

Change registered office address company with date old address new address.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.