CMS ESTATE PLANNING LTD

CMS ESTATE PLANNING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCMS ESTATE PLANNING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11378680
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CMS ESTATE PLANNING LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CMS ESTATE PLANNING LTD located?

    Registered Office Address
    Courtyard Office 3 Upper Aynho Grounds
    Aynho
    OX17 3AY Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CMS ESTATE PLANNING LTD?

    Previous Company Names
    Company NameFromUntil
    CMS FINANCIAL GROUP LIMITEDMay 23, 2018May 23, 2018

    What are the latest accounts for CMS ESTATE PLANNING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CMS ESTATE PLANNING LTD?

    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueNo

    What are the latest filings for CMS ESTATE PLANNING LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    7 pagesAA

    Director's details changed for Mr David Kenneth Carter on Jul 20, 2024

    2 pagesCH01

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 113786800001 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Registration of charge 113786800001, created on Mar 31, 2022

    21 pagesMR01

    Total exemption full accounts made up to Aug 31, 2021

    7 pagesAA

    Director's details changed for Mr David Kenneth Carter on Jun 25, 2021

    2 pagesCH01

    Confirmation statement made on May 22, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Previous accounting period extended from May 31, 2020 to Aug 31, 2020

    1 pagesAA01

    Director's details changed for Mrs Tammy Louise Bloxham on Dec 10, 2020

    2 pagesCH01

    Director's details changed for Mr David Kenneth Carter on Dec 10, 2020

    2 pagesCH01

    Director's details changed for Mr David Keith Marler on Dec 10, 2020

    2 pagesCH01

    Director's details changed for Mrs Julie Joan Wigg on Dec 10, 2020

    2 pagesCH01

    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 Dec 10, 2020

    1 pagesAD01

    Notification of Chase Financial Holdings Ltd as a person with significant control on Jun 25, 2020

    2 pagesPSC02

    Cessation of David Keith Marler as a person with significant control on Jun 25, 2020

    1 pagesPSC07

    Appointment of Mrs Julie Joan Wigg as a director on Jun 25, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 25, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 25, 2020

    RES15

    Who are the officers of CMS ESTATE PLANNING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOXHAM, Tammy Louise
    Upper Aynho Grounds
    Aynho
    OX17 3AY Oxfordshire
    Courtyard Office 3
    United Kingdom
    Director
    Upper Aynho Grounds
    Aynho
    OX17 3AY Oxfordshire
    Courtyard Office 3
    United Kingdom
    EnglandBritishCompliance Director110055090003
    CARTER, David Kenneth
    Upper Aynho Grounds
    Aynho
    OX17 3AY Oxfordshire
    Courtyard Office 3
    United Kingdom
    Director
    Upper Aynho Grounds
    Aynho
    OX17 3AY Oxfordshire
    Courtyard Office 3
    United Kingdom
    United KingdomBritishDirector154132130005
    MARLER, David Keith
    Upper Aynho Grounds
    Aynho
    OX17 3AY Oxfordshire
    Courtyard Office 3
    United Kingdom
    Director
    Upper Aynho Grounds
    Aynho
    OX17 3AY Oxfordshire
    Courtyard Office 3
    United Kingdom
    United KingdomBritishManaging Director246688410001
    WIGG, Julie Joan
    Upper Aynho Grounds
    Aynho
    OX17 3AY Oxfordshire
    Courtyard Office 3
    United Kingdom
    Director
    Upper Aynho Grounds
    Aynho
    OX17 3AY Oxfordshire
    Courtyard Office 3
    United Kingdom
    EnglandBritishDirector248206410001
    WIGG, Julie Joan
    Baynards Green
    OX27 7SG Bicester
    Prospect House
    Oxfordshire
    England
    Director
    Baynards Green
    OX27 7SG Bicester
    Prospect House
    Oxfordshire
    England
    United KingdomBritishDirector53241580002

    Who are the persons with significant control of CMS ESTATE PLANNING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baynards Green
    OX27 7SG Bicester
    Prospect House
    Oxfordshire
    United Kingdom
    Jun 25, 2020
    Baynards Green
    OX27 7SG Bicester
    Prospect House
    Oxfordshire
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number06068582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Keith Marler
    Baynards Green
    OX27 7SG Bicester
    Prospect House
    Oxfordshire
    England
    May 23, 2018
    Baynards Green
    OX27 7SG Bicester
    Prospect House
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0