Advanced company searchLink opens in new window

DERNFORD (CAMBRIDGE) LIMITED

Company number 07019683

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)
09 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
09 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
13 Dec 2018 MR04 Satisfaction of charge 070196830002 in full
18 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
13 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
13 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
09 Jul 2018 TM01 Termination of appointment of Elizabeth Mary January as a director on 30 June 2018
09 Jul 2018 TM01 Termination of appointment of Derek Arthur Dazeley as a director on 30 June 2018
09 Jul 2018 TM02 Termination of appointment of David James Foord as a secretary on 30 June 2018
05 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Jul 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
11 Sep 2017 MR01 Registration of charge 070196830003, created on 11 September 2017
31 May 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
31 May 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
30 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
30 May 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Dec 2016 MR01 Registration of charge 070196830002, created on 22 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
29 Nov 2016 MR01 Registration of charge 070196830001, created on 29 November 2016
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
27 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Sep 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