- Company Overview for CACTUS CONSULTANTS LIMITED (06663418)
- Filing history for CACTUS CONSULTANTS LIMITED (06663418)
- People for CACTUS CONSULTANTS LIMITED (06663418)
- Charges for CACTUS CONSULTANTS LIMITED (06663418)
- More for CACTUS CONSULTANTS LIMITED (06663418)
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) |
---|---|---|---|
09 Jan 2015 | AP01 | Appointment of Mrs Kathleen Graham as a director on 1 January 2015 | |
20 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
09 Jul 2014 | AP01 | Appointment of Mrs Lucy Hoole as a director | |
09 Jul 2014 | AP01 | Appointment of Mrs Lesley Anne Gallagher as a director | |
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
15 Jul 2013 | MR01 | Registration of charge 066634180001 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
05 Dec 2012 | AD01 | Registered office address changed from the Old Barn Eastrop Farmhouse Heather Row Lane Up Nately Hampshire RG27 9PS on 5 December 2012 | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of Mr Spencer Paul Gallagher as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Peter Adrian Hoole as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Lesley Gallagher as a director | |
04 Jul 2011 | AD01 | Registered office address changed from Suite 6B Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA United Kingdom on 4 July 2011 | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
10 Sep 2010 | AD01 | Registered office address changed from 123 High Street Odiham Hampshire RG29 1LA Uk on 10 September 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mrs Lesley Anne Gallagher on 1 January 2010 | |
11 Aug 2009 | 363a | Return made up to 04/08/09; full list of members |