Based in Cambridge, Dernford Projects Ltd was registered on 29 October 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGGALEY, Ivan Kenneth | 29 October 2009 | 20 May 2020 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 10 June 2020 | |
AP01 - Appointment of director | 27 May 2020 | |
AD01 - Change of registered office address | 27 May 2020 | |
TM01 - Termination of appointment of director | 27 May 2020 | |
TM01 - Termination of appointment of director | 27 May 2020 | |
PSC07 - N/A | 27 May 2020 | |
PSC02 - N/A | 27 May 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 10 June 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 14 May 2018 | |
AA01 - Change of accounting reference date | 18 January 2018 | |
MR04 - N/A | 07 November 2017 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 05 May 2016 | |
MR04 - N/A | 10 March 2016 | |
AR01 - Annual Return | 12 November 2015 | |
MR04 - N/A | 09 October 2015 | |
AA - Annual Accounts | 08 May 2015 | |
MR01 - N/A | 29 April 2015 | |
MR04 - N/A | 04 February 2015 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 06 May 2014 | |
MR01 - N/A | 03 May 2014 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 31 October 2012 | |
MG01 - Particulars of a mortgage or charge | 02 May 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 07 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 May 2011 | |
AA - Annual Accounts | 20 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
SH01 - Return of Allotment of shares | 01 November 2010 | |
AR01 - Annual Return | 01 November 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 February 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
AA01 - Change of accounting reference date | 20 November 2009 | |
NEWINC - New incorporation documents | 29 October 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2015 | Fully Satisfied |
N/A |
A registered charge | 22 April 2014 | Fully Satisfied |
N/A |
Mortgage | 18 April 2012 | Fully Satisfied |
N/A |
Mortgage deed | 23 May 2011 | Fully Satisfied |
N/A |
Debenture deed | 04 May 2011 | Outstanding |
N/A |
Mortgage | 08 February 2011 | Fully Satisfied |
N/A |
Legal charge | 29 January 2010 | Fully Satisfied |
N/A |
Debenture | 18 January 2010 | Fully Satisfied |
N/A |