CITY FINANCIAL PLANNING (EXETER) LIMITED

Register to unlock more data on OkredoRegister

CITY FINANCIAL PLANNING (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03606716

Incorporation date

30/07/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Princes Buildings, Bath BA1 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/09/2025
Appointment of Iain Alexander Valentine as a director on 2025-09-19
dot icon17/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon12/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon16/10/2024
Termination of appointment of Rwk Company Services Limited as a secretary on 2024-10-15
dot icon16/10/2024
Appointment of Mr Mark Pearson as a director on 2024-10-15
dot icon16/10/2024
Appointment of Mr Craig Webster as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Frederick Michael Binstead as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Gary Leslie John Pimm as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Sandra Bishop as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Kypros Harrison as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Louisa Emily Williams as a director on 2024-10-15
dot icon14/10/2024
Satisfaction of charge 036067160003 in full
dot icon09/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon13/04/2022
Director's details changed for Mrs Louisa Emily Tallett on 2022-04-13
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Registration of charge 036067160003, created on 2021-09-01
dot icon17/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon28/07/2021
Appointment of Mrs Louisa Emily Tallett as a director on 2021-07-23
dot icon21/06/2021
Satisfaction of charge 2 in full
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Termination of appointment of Lindsey Jacqueline Jones as a director on 2020-12-04
dot icon22/09/2020
Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to 3 Princes Buildings Bath BA1 2ED on 2020-09-22
dot icon10/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon29/07/2020
Appointment of Rwk Company Services Limited as a secretary on 2020-07-23
dot icon28/07/2020
Registered office address changed from 3 Princes Buildings George Street Bath Somerset BA1 2ED to Midland Bridge House Midland Bridge Road Bath BA2 3FP on 2020-07-28
dot icon17/10/2019
Appointment of Mrs Lindsey Jacqueline Jones as a director on 2019-06-10
dot icon17/10/2019
Appointment of Sandra Bishop as a director on 2019-09-20
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Termination of appointment of Withy King Company Services Limited as a secretary on 2018-04-30
dot icon19/08/2019
Termination of appointment of Frederick Michael Binstead as a secretary on 2019-08-12
dot icon19/08/2019
Confirmation statement made on 2019-07-12 with updates
dot icon19/08/2019
Director's details changed for Mr Clive Swiggs on 2019-08-12
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-07-12 with updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon31/10/2013
Certificate of change of name
dot icon31/10/2013
Change of name notice
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon06/08/2013
Appointment of Mr Clive Swiggs as a director
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2012
Termination of appointment of Alan Griffin as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon03/08/2012
Appointment of Withy King Company Services Limited as a secretary
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon18/08/2009
Return made up to 30/07/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/09/2008
Return made up to 30/07/08; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 30/07/07; no change of members
dot icon10/11/2006
Return made up to 30/07/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon12/01/2006
Return made up to 30/07/05; full list of members
dot icon24/08/2005
Resolutions
dot icon05/08/2005
Accounts for a small company made up to 2004-12-31
dot icon30/06/2005
Particulars of mortgage/charge
dot icon27/06/2005
New director appointed
dot icon09/05/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon05/05/2005
Accounts for a small company made up to 2004-03-31
dot icon20/01/2005
Return made up to 30/07/04; full list of members
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon02/11/2004
Compulsory strike-off action has been discontinued
dot icon13/10/2004
New secretary appointed;new director appointed
dot icon05/10/2004
First Gazette notice for compulsory strike-off
dot icon21/11/2003
Miscellaneous
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Secretary resigned;director resigned
dot icon21/11/2003
Registered office changed on 21/11/03 from: aston house pynes hill exeter devon EX2 5AZ
dot icon31/10/2003
Full accounts made up to 2003-03-31
dot icon23/08/2003
Return made up to 30/07/03; full list of members
dot icon23/07/2003
Registered office changed on 23/07/03 from: 46 rolle street exmouth devon EX8 2SQ
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 30/07/02; full list of members
dot icon03/01/2002
Auditor's resignation
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon24/09/2001
Return made up to 30/07/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon13/10/2000
Auditor's resignation
dot icon04/08/2000
Return made up to 30/07/00; full list of members
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Resolutions
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon17/08/1999
Return made up to 30/07/99; full list of members
dot icon30/12/1998
Registered office changed on 30/12/98 from: southerhay house 36 southernhay east exeter EX1 1NX
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Registered office changed on 23/12/98 from: 16 churchill way cardiff CF1 4DX
dot icon17/12/1998
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New secretary appointed;new director appointed
dot icon13/08/1998
Memorandum and Articles of Association
dot icon06/08/1998
Certificate of change of name
dot icon30/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-80.04 % *

* during past year

Cash in Bank

£8,211.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
19.13K
-
0.00
41.13K
-
2022
7
5.73K
-
0.00
8.21K
-
2022
7
5.73K
-
0.00
8.21K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

5.73K £Descended-70.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.21K £Descended-80.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWK COMPANY SERVICES LIMITED
Corporate Secretary
23/07/2020 - 15/10/2024
17
RWK COMPANY SERVICES LIMITED
Corporate Secretary
03/08/2012 - 30/04/2018
17
Webster, Craig
Director
15/10/2024 - Present
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/07/1998 - 31/07/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/07/1998 - 31/07/1998
15962

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY FINANCIAL PLANNING (EXETER) LIMITED

CITY FINANCIAL PLANNING (EXETER) LIMITED is an(a) Active company incorporated on 30/07/1998 with the registered office located at 3 Princes Buildings, Bath BA1 2ED. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY FINANCIAL PLANNING (EXETER) LIMITED?

toggle

CITY FINANCIAL PLANNING (EXETER) LIMITED is currently Active. It was registered on 30/07/1998 .

Where is CITY FINANCIAL PLANNING (EXETER) LIMITED located?

toggle

CITY FINANCIAL PLANNING (EXETER) LIMITED is registered at 3 Princes Buildings, Bath BA1 2ED.

What does CITY FINANCIAL PLANNING (EXETER) LIMITED do?

toggle

CITY FINANCIAL PLANNING (EXETER) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CITY FINANCIAL PLANNING (EXETER) LIMITED have?

toggle

CITY FINANCIAL PLANNING (EXETER) LIMITED had 7 employees in 2022.

What is the latest filing for CITY FINANCIAL PLANNING (EXETER) LIMITED?

toggle

The latest filing was on 11/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.