Carrington Fox Developments Limited

DataGardener
dissolved
Unknown

Carrington Fox Developments Limited

05948829Private Limited With Share Capital

Scots House 15 Scots Lane, Salisbury, Wiltshire, SP13TR
Incorporated

27/09/2006

Company Age

19 years

Directors

2

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Carrington Fox Developments Limited (05948829) is a private limited with share capital incorporated on 27/09/2006 (19 years old) and registered in wiltshire, SP13TR. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 27/09/2006
SP13TR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

23

Registered

1

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2021
Gazette Notice Voluntary
Category:Gazette
Date:09-11-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Legacy
Category:Mortgage
Date:09-04-2013
Legacy
Category:Mortgage
Date:30-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Legacy
Category:Mortgage
Date:22-09-2012
Legacy
Category:Mortgage
Date:04-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2011
Legacy
Category:Mortgage
Date:21-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Miscellaneous
Category:Miscellaneous
Date:14-10-2010
Legacy
Category:Mortgage
Date:30-09-2010
Legacy
Category:Mortgage
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2009
Termination Secretary Company With Name
Category:Officers
Date:31-10-2009
Termination Director Company With Name
Category:Officers
Date:31-10-2009
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-10-2009
Legacy
Category:Annual Return
Date:16-03-2009
Legacy
Category:Officers
Date:16-03-2009
Legacy
Category:Officers
Date:16-03-2009
Legacy
Category:Mortgage
Date:31-01-2009
Legacy
Category:Mortgage
Date:31-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Accounts
Date:04-07-2008
Legacy
Category:Mortgage
Date:27-10-2007
Legacy
Category:Mortgage
Date:27-10-2007
Legacy
Category:Mortgage
Date:27-10-2007
Legacy
Category:Annual Return
Date:09-10-2007
Legacy
Category:Officers
Date:09-10-2007
Legacy
Category:Officers
Date:09-10-2007
Legacy
Category:Officers
Date:08-10-2007
Legacy
Category:Mortgage
Date:25-09-2007
Legacy
Category:Mortgage
Date:25-09-2007
Legacy
Category:Mortgage
Date:25-09-2007
Legacy
Category:Officers
Date:24-09-2007
Legacy
Category:Officers
Date:24-09-2007
Legacy
Category:Mortgage
Date:13-09-2007
Legacy
Category:Mortgage
Date:28-04-2007
Legacy
Category:Mortgage
Date:16-01-2007
Legacy
Category:Mortgage
Date:05-01-2007
Legacy
Category:Officers
Date:28-12-2006
Legacy
Category:Officers
Date:28-12-2006
Legacy
Category:Mortgage
Date:20-12-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date28/12/2021
Latest Accounts31/03/2021

Trading Addresses

Scots House 15 Scots Lane, Salisbury, Wiltshire Sp1 3Tr, SP13TRRegistered

Contact

Scots House 15 Scots Lane, Salisbury, Wiltshire, SP13TR