- Company Overview for DERNFORD PROPERTIES LIMITED (05165233)
- Filing history for DERNFORD PROPERTIES LIMITED (05165233)
- People for DERNFORD PROPERTIES LIMITED (05165233)
- Charges for DERNFORD PROPERTIES LIMITED (05165233)
- Insolvency for DERNFORD PROPERTIES LIMITED (05165233)
- More for DERNFORD PROPERTIES LIMITED (05165233)
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) |
---|---|---|---|
31 May 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
30 May 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
30 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
02 Feb 2017 | MR04 | Satisfaction of charge 9 in full | |
10 Nov 2016 | AD01 | Registered office address changed from 25 Cambridge Place Cambridge CB2 1NS to 3 Trust Court Vision Park Histon Cambs CB24 9PW on 10 November 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD02 | Register inspection address has been changed from 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ England to 25 Cambridge Place Cambridge CB2 1NS | |
08 Jun 2015 | AD01 | Registered office address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ to 25 Cambridge Place Cambridge CB2 1NS on 8 June 2015 | |
07 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Simon James Dazeley on 30 June 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Derek Arthur Dazeley on 30 June 2014 | |
06 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 May 2014 | AP01 | Appointment of Mr David James Foord as a director | |
29 Nov 2013 | TM01 | Termination of appointment of James France-Hayhurst as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Malcolm Mcpherson as a director | |
02 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
02 Jul 2013 | AD04 | Register(s) moved to registered office address | |
10 May 2013 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 10 May 2013 | |
01 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Mar 2013 | AP01 | Appointment of Mrs Elizabeth Mary January as a director | |
04 Mar 2013 | AP01 | Appointment of Mr Malcolm Mcpherson as a director | |
04 Mar 2013 | AP01 | Appointment of Mr James Robert France-Hayhurst as a director |