Advanced company searchLink opens in new window

CMS ESTATE PLANNING LTD

Company number 11378680

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
30 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
15 Feb 2023 MR04 Satisfaction of charge 113786800001 in full
03 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
09 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 MR01 Registration of charge 113786800001, created on 31 March 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
25 Jun 2021 CH01 Director's details changed for Mr David Kenneth Carter on 25 June 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
08 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Jan 2021 AA01 Previous accounting period extended from 31 May 2020 to 31 August 2020
10 Dec 2020 CH01 Director's details changed for Mrs Tammy Louise Bloxham on 10 December 2020
10 Dec 2020 CH01 Director's details changed for Mr David Kenneth Carter on 10 December 2020
10 Dec 2020 CH01 Director's details changed for Mr David Keith Marler on 10 December 2020
10 Dec 2020 CH01 Director's details changed for Mrs Julie Joan Wigg on 10 December 2020
10 Dec 2020 AD01 Registered office address changed from Prospect House Baynards Green Bicester Oxfordshire OX27 7SG England to Courtyard Office 3 Upper Aynho Grounds Aynho Oxfordshire OX17 3AY on 10 December 2020
30 Jun 2020 PSC02 Notification of Chase Financial Holdings Ltd as a person with significant control on 25 June 2020
30 Jun 2020 PSC07 Cessation of David Keith Marler as a person with significant control on 25 June 2020
25 Jun 2020 AP01 Appointment of Mrs Julie Joan Wigg as a director on 25 June 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
09 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Jul 2019 CS01 Confirmation statement made on 22 May 2019 with no updates