Advanced company searchLink opens in new window

DERNFORD PROPERTIES LIMITED

Company number 05165233

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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