Cactus Search Ltd was founded on 05 December 2003, it has a status of "Active". The companies directors are listed as Masters, Guy Matthew, Randle, Francesca, Taylor, Jane Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASTERS, Guy Matthew | 01 March 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANDLE, Francesca | 11 February 2005 | 03 April 2008 | 1 |
TAYLOR, Jane Elizabeth | 05 December 2003 | 11 February 2005 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 16 January 2020 | |
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 31 December 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 29 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 07 January 2013 | |
CH01 - Change of particulars for director | 07 January 2013 | |
AP01 - Appointment of director | 21 December 2012 | |
AA - Annual Accounts | 05 October 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 22 August 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 22 August 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 August 2012 | |
AA01 - Change of accounting reference date | 31 May 2012 | |
AR01 - Annual Return | 21 December 2011 | |
CH03 - Change of particulars for secretary | 21 December 2011 | |
CH01 - Change of particulars for director | 21 December 2011 | |
AA - Annual Accounts | 09 June 2011 | |
MISC - Miscellaneous document | 21 April 2011 | |
AA03 - Notice of resolution removing auditors | 06 April 2011 | |
AR01 - Annual Return | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 02 December 2010 | |
CH01 - Change of particulars for director | 05 November 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AUD - Auditor's letter of resignation | 05 January 2010 | |
AR01 - Annual Return | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
CH01 - Change of particulars for director | 31 December 2009 | |
AA - Annual Accounts | 07 June 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
225 - Change of Accounting Reference Date | 11 April 2008 | |
287 - Change in situation or address of Registered Office | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 22 October 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363s - Annual Return | 13 December 2006 | |
287 - Change in situation or address of Registered Office | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2006 | |
363s - Annual Return | 06 January 2006 | |
287 - Change in situation or address of Registered Office | 27 September 2005 | |
AA - Annual Accounts | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
363s - Annual Return | 22 December 2004 | |
225 - Change of Accounting Reference Date | 01 June 2004 | |
395 - Particulars of a mortgage or charge | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 March 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
287 - Change in situation or address of Registered Office | 16 January 2004 | |
288a - Notice of appointment of directors or secretaries | 16 December 2003 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 16 December 2003 | |
NEWINC - New incorporation documents | 05 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2020 | Outstanding |
N/A |
All assets debenture | 26 November 2010 | Outstanding |
N/A |
Debenture | 01 July 2008 | Outstanding |
N/A |
Legal charge | 19 May 2006 | Fully Satisfied |
N/A |
All assets debenture | 19 April 2004 | Fully Satisfied |
N/A |
05 | 15 January 2004 | Fully Satisfied |
N/A |