About

Registered Number: 07060893
Date of Incorporation: 29/10/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 3 Trust Court, Histon, Cambridge, CB24 9PW,

 

Based in Cambridge, Dernford Projects Ltd was founded on 29 October 2009. There is one director listed as Baggaley, Ivan Kenneth for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGALEY, Ivan Kenneth 29 October 2009 20 May 2020 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.