Carlton Homes (Cambridge) Ltd

DataGardener
dissolved
Unknown

Carlton Homes (cambridge) Ltd

07653138Private Limited With Share Capital

4 Cyrus Way Cygnet Park, Hampton, Peterborough, PE78HP
Incorporated

01/06/2011

Company Age

14 years

Directors

5

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Carlton Homes (cambridge) Ltd (07653138) is a private limited with share capital incorporated on 01/06/2011 (14 years old) and registered in peterborough, PE78HP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 01/06/2011
PE78HP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Gazette Dissolved Voluntary
Category:Gazette
Date:08-10-2019
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Voluntary
Category:Gazette
Date:26-03-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Legacy
Category:Capital
Date:25-06-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-06-2015
Legacy
Category:Insolvency
Date:25-06-2015
Resolution
Category:Resolution
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Capital Alter Shares Consolidation
Category:Capital
Date:11-09-2013
Capital Name Of Class Of Shares
Category:Capital
Date:11-09-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-09-2013
Resolution
Category:Resolution
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:12-10-2012
Capital Allotment Shares
Category:Capital
Date:11-10-2012
Resolution
Category:Resolution
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:19-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2012
Legacy
Category:Mortgage
Date:21-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2011
Incorporation Company
Category:Incorporation
Date:01-06-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date20/12/2018
Latest Accounts31/03/2018

Trading Addresses

4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE78HPRegistered

Contact

4 Cyrus Way Cygnet Park, Hampton, Peterborough, PE78HP