CACTUS PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Application to strike the company off the register |
08/03/248 March 2024 | Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
07/12/237 December 2023 | Director's details changed for Mr David William Linley on 2023-12-07 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
25/10/2325 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
02/10/232 October 2023 | Termination of appointment of Nicholas David Simpson as a director on 2023-09-25 |
02/08/232 August 2023 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
10/11/2210 November 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-04 with updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-06-30 |
03/08/213 August 2021 | Termination of appointment of Howard William Wade as a secretary on 2021-07-30 |
03/08/213 August 2021 | Registered office address changed from 57 Green Lane Kelham Island Sheffield South Yorkshire S3 8BB England to Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN on 2021-08-03 |
03/08/213 August 2021 | Appointment of Mr David William Linley as a director on 2021-07-30 |
03/08/213 August 2021 | Appointment of Nicholas David Simpson as a director on 2021-07-30 |
03/08/213 August 2021 | Notification of Linley & Simpson Limited as a person with significant control on 2021-07-30 |
03/08/213 August 2021 | Cessation of Amanda Jane Wade as a person with significant control on 2021-07-30 |
03/08/213 August 2021 | Cessation of Howard William Wade as a person with significant control on 2021-07-30 |
03/08/213 August 2021 | Termination of appointment of Howard William Wade as a director on 2021-07-30 |
03/08/213 August 2021 | Termination of appointment of Amanda Jane Wade as a director on 2021-07-30 |
28/07/2128 July 2021 | Satisfaction of charge 067407040001 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/02/212 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ ENGLAND |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
14/07/1614 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067407040001 |
11/07/1611 July 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU |
12/03/1612 March 2016 | DISS40 (DISS40(SOAD)) |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
04/01/164 January 2016 | Annual return made up to 4 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 4 November 2014 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
19/08/1319 August 2013 | SAIL ADDRESS CREATED |
19/08/1319 August 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/11/1223 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WADE / 04/11/2012 |
23/11/1223 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/11/1111 November 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual return made up to 4 November 2010 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WADE / 01/10/2009 |
08/02/108 February 2010 | Annual return made up to 4 November 2009 with full list of shareholders |
22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 67 WHIRLOWDALE ROAD MILLHOUSES SHEFFIELD SOUTH YORKSHIRE S7 2NF |
22/01/1022 January 2010 | CURREXT FROM 30/11/2009 TO 31/03/2010 |
04/11/084 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CACTUS PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company