Advanced company searchLink opens in new window

CASSIUS PROPERTIES LIMITED

Company number 05824365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 May 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 29 May 2019
29 Apr 2019 CH02 Director's details changed for Fractional Nominees Limited on 4 May 2018
29 Apr 2019 CH02 Director's details changed for Fractional Administration Services Limited on 4 May 2018
29 Apr 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
20 Sep 2018 PSC08 Notification of a person with significant control statement
20 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 20 September 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Jul 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
03 Jul 2018 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 3 July 2018
14 Apr 2018 PSC07 Cessation of David Leslie Bates as a person with significant control on 6 April 2016
14 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
27 Jan 2018 AP02 Appointment of Fractional Nominees Limited as a director on 3 January 2018
27 Jan 2018 AP02 Appointment of Fractional Administration Services Limited as a director on 3 January 2018
27 Jan 2018 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 3 January 2018