CACTUS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

08/03/248 March 2024 Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr David William Linley on 2023-12-07

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

02/10/232 October 2023 Termination of appointment of Nicholas David Simpson as a director on 2023-09-25

View Document

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

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

10/11/2210 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Termination of appointment of Howard William Wade as a secretary on 2021-07-30

View Document

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

View Document

03/08/213 August 2021 Appointment of Mr David William Linley as a director on 2021-07-30

View Document

03/08/213 August 2021 Appointment of Nicholas David Simpson as a director on 2021-07-30

View Document

03/08/213 August 2021 Notification of Linley & Simpson Limited as a person with significant control on 2021-07-30

View Document

03/08/213 August 2021 Cessation of Amanda Jane Wade as a person with significant control on 2021-07-30

View Document

03/08/213 August 2021 Cessation of Howard William Wade as a person with significant control on 2021-07-30

View Document

03/08/213 August 2021 Termination of appointment of Howard William Wade as a director on 2021-07-30

View Document

03/08/213 August 2021 Termination of appointment of Amanda Jane Wade as a director on 2021-07-30

View Document

28/07/2128 July 2021 Satisfaction of charge 067407040001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ ENGLAND

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067407040001

View Document

11/07/1611 July 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

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

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 SAIL ADDRESS CREATED

View Document

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

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WADE / 04/11/2012

View Document

23/11/1223 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WADE / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 67 WHIRLOWDALE ROAD MILLHOUSES SHEFFIELD SOUTH YORKSHIRE S7 2NF

View Document

22/01/1022 January 2010 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

04/11/084 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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