About

Registered Number: 02837635
Date of Incorporation: 20/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor, Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon, EX5 2FN,

 

Cathedral Financial Management Ltd was founded on 20 July 1993, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORE, Neil James 13 April 2012 - 1
CLAYTON, Robert Keith 06 April 2000 23 August 2002 1
HIGHET, Peter Hugh David 07 October 1993 19 August 1996 1
MERCER, James Rawdon 14 October 1993 04 April 2000 1
SIVEYER, Bernard Jack 14 October 1993 30 September 1995 1
SMITH, John Nicholas 07 October 1993 15 October 1997 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 July 2020
SH08 - Notice of name or other designation of class of shares 16 July 2020
MA - Memorandum and Articles 16 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2020
SH03 - Return of purchase of own shares 09 January 2020
SH06 - Notice of cancellation of shares 24 December 2019
PSC04 - N/A 19 December 2019
PSC04 - N/A 19 November 2019
RESOLUTIONS - N/A 11 November 2019
RESOLUTIONS - N/A 11 November 2019
SH06 - Notice of cancellation of shares 11 November 2019
PSC04 - N/A 08 November 2019
SH01 - Return of Allotment of shares 08 November 2019
PSC04 - N/A 07 November 2019
RP04PSC07 - N/A 05 November 2019
MR01 - N/A 23 October 2019
AA - Annual Accounts 04 September 2019
CH01 - Change of particulars for director 13 August 2019
CH03 - Change of particulars for secretary 13 August 2019
PSC04 - N/A 13 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 12 February 2019
PSC07 - N/A 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
RESOLUTIONS - N/A 24 September 2018
SH01 - Return of Allotment of shares 20 September 2018
CS01 - N/A 23 August 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 13 July 2017
PSC04 - N/A 13 July 2017
RESOLUTIONS - N/A 08 January 2017
SH01 - Return of Allotment of shares 08 January 2017
MR04 - N/A 19 December 2016
MR04 - N/A 19 December 2016
AA - Annual Accounts 28 November 2016
SH01 - Return of Allotment of shares 16 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2016
RESOLUTIONS - N/A 15 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 15 August 2014
AA01 - Change of accounting reference date 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
CH01 - Change of particulars for director 01 August 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 12 August 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 20 July 2010
RESOLUTIONS - N/A 21 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
AUD - Auditor's letter of resignation 19 August 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 26 June 2007
225 - Change of Accounting Reference Date 07 August 2006
363a - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 20 January 2006
287 - Change in situation or address of Registered Office 13 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
363s - Annual Return 13 August 2003
169 - Return by a company purchasing its own shares 09 May 2003
169 - Return by a company purchasing its own shares 09 May 2003
AA - Annual Accounts 24 October 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
363s - Annual Return 26 July 2002
169 - Return by a company purchasing its own shares 12 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 18 January 2001
287 - Change in situation or address of Registered Office 19 October 2000
363s - Annual Return 08 September 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 05 March 2000
288c - Notice of change of directors or secretaries or in their particulars 14 January 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 20 November 1998
225 - Change of Accounting Reference Date 27 August 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
395 - Particulars of a mortgage or charge 04 February 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
AA - Annual Accounts 01 February 1997
363b - Annual Return 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
AA - Annual Accounts 18 August 1995
363b - Annual Return 17 August 1995
AUD - Auditor's letter of resignation 15 August 1994
363b - Annual Return 08 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1994
288 - N/A 10 December 1993
288 - N/A 10 December 1993
MEM/ARTS - N/A 26 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
287 - Change in situation or address of Registered Office 23 November 1993
CERTNM - Change of name certificate 18 October 1993
NEWINC - New incorporation documents 20 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

Legal mortgage 27 May 2011 Fully Satisfied

N/A

Mortgage debenture 29 March 2010 Fully Satisfied

N/A

Debenture 25 August 2005 Fully Satisfied

N/A

Debenture 29 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.