UKBizDB.co.uk

CM FINANCIAL PLANNING LIMITED

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

This company is commonly known as Cm Financial Planning Limited. The company was founded 4 years ago and was given the registration number 12617190. The firm's registered office is in SWAFFHAM. You can find them at 24 Market Place, , Swaffham, Norfolk. This company's SIC code is 70221 - Financial management.

Company Information

Name:CM FINANCIAL PLANNING LIMITED
Company Number:12617190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:24 Market Place, Swaffham, Norfolk, United Kingdom, PE37 7QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Regis Place, North Lynn Industrial Estate, King's Lynn, England, PE30 2JN

Director21 July 2022Active
Unit 2, Regis Place, North Lynn Industrial Estate, King's Lynn, England, PE30 2JN

Director03 August 2020Active
24 Market Place, Swaffham, United Kingdom, PE37 7QH

Director03 August 2020Active
24 Market Place, Swaffham, United Kingdom, PE37 7QH

Director21 May 2020Active

People with Significant Control

Mr Thomas Davey
Notified on:21 July 2022
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Unit 2, Regis Place, King's Lynn, England, PE30 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Kevin Calton
Notified on:06 August 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:24 Market Place, Swaffham, United Kingdom, PE37 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Joseph Murray
Notified on:06 August 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Unit 2, Regis Place, King's Lynn, England, PE30 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Brent Minns
Notified on:21 May 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 2, Regis Place, King's Lynn, England, PE30 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Gavin Brent Minns
Notified on:21 May 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:24 Market Place, Swaffham, United Kingdom, PE37 7QH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Change of name

Certificate change of name company.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-06-20Address

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

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Accounts

Change account reference date company previous extended.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.