Cardington Developments Limited

DataGardener
cardington developments limited
dissolved
Unknown

Cardington Developments Limited

06324412Private Limited With Share Capital

24 Saturn Croft, Winkfield Row, Bracknell, RG426PA
Incorporated

25/07/2007

Company Age

18 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Cardington Developments Limited (06324412) is a private limited with share capital incorporated on 25/07/2007 (18 years old) and registered in bracknell, RG426PA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Cardington developments limited is a construction company based out of bournemouth, united kingdom.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 25/07/2007
RG426PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

8

CCJs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

89
Gazette Dissolved Compulsory
Category:Gazette
Date:29-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-03-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-02-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-03-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-01-2014
Termination Secretary Company With Name
Category:Officers
Date:10-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2013
Termination Director Company With Name
Category:Officers
Date:26-11-2013
Termination Director Company With Name
Category:Officers
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2013
Legacy
Category:Mortgage
Date:30-01-2013
Legacy
Category:Mortgage
Date:30-01-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Termination Director Company With Name
Category:Officers
Date:11-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2011
Legacy
Category:Mortgage
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2011
Legacy
Category:Mortgage
Date:04-11-2010
Legacy
Category:Mortgage
Date:02-11-2010
Legacy
Category:Mortgage
Date:02-11-2010
Termination Director Company With Name
Category:Officers
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-07-2010
Move Registers To Sail Company
Category:Address
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Sail Address Company
Category:Address
Date:29-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2010
Capital Allotment Shares
Category:Capital
Date:21-07-2010
Resolution
Category:Resolution
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Capital Allotment Shares
Category:Capital
Date:27-05-2010
Memorandum Articles
Category:Incorporation
Date:27-05-2010
Resolution
Category:Resolution
Date:27-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2010
Legacy
Category:Annual Return
Date:11-08-2009
Legacy
Category:Address
Date:10-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2009
Legacy
Category:Officers
Date:05-06-2009
Legacy
Category:Address
Date:24-11-2008
Legacy
Category:Officers
Date:17-09-2008
Legacy
Category:Officers
Date:17-09-2008
Legacy
Category:Officers
Date:17-09-2008
Legacy
Category:Annual Return
Date:11-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:07-05-2008
Legacy
Category:Accounts
Date:01-05-2008
Resolution
Category:Resolution
Date:22-10-2007
Resolution
Category:Resolution
Date:22-10-2007
Resolution
Category:Resolution
Date:22-10-2007
Legacy
Category:Officers
Date:01-10-2007
Legacy
Category:Officers
Date:01-10-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2007
Incorporation Company
Category:Incorporation
Date:25-07-2007

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2020
Filing Date01/10/2019
Latest Accounts31/12/2018

Trading Addresses

24 Saturn Croft, Winkfield Row, Bracknell, RG426PARegistered

Related Companies

1

Contact

24 Saturn Croft, Winkfield Row, Bracknell, RG426PA