-
DERNFORD EASTERN LIMITED - 3 Trust Court, Vision Park, Histon, Cambs, United Kingdom
Company Information
- Company registration number
- 09128299
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Trust Court
- Vision Park
- Histon
- Cambs
- CB24 9PW
- England 3 Trust Court, Vision Park, Histon, Cambs, CB24 9PW, England UK
Management
- Managing Directors
- FOORD, David James
- JANUARY, Jody
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-14
- Age Of Company 2014-07-14 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Dernford Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PROCTOR INVESTMENTS LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-07-28
- Last Date: 2020-07-14
-
DERNFORD EASTERN LIMITED Company Description
- DERNFORD EASTERN LIMITED is a ltd registered in United Kingdom with the Company reg no 09128299. Its current trading status is "live". It was registered 2014-07-14. It was previously called PROCTOR INVESTMENTS LIMITED. It has declared SIC or NACE codes as "68100". It has 2 directors It can be contacted at 3 Trust Court .
Get DERNFORD EASTERN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dernford Eastern Limited - 3 Trust Court, Vision Park, Histon, Cambs, United Kingdom
- 2014-07-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DERNFORD EASTERN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-06-29) - GUARANTEE2
-
legacy (2021-06-29) - AGREEMENT2
-
legacy (2021-06-30) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-06-30) - AA
-
termination-director-company-with-name-termination-date (2021-07-08) - TM01
-
appoint-person-director-company-with-name-date (2021-07-08) - AP01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-02-07) - MR04
-
legacy (2020-06-23) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-08-20) - AA
-
legacy (2020-06-23) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-07-15) - CS01
-
legacy (2020-08-20) - PARENT_ACC
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-15) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-07-09) - AA
-
legacy (2019-07-09) - PARENT_ACC
-
legacy (2019-07-09) - AGREEMENT2
-
legacy (2019-07-09) - GUARANTEE2
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-25) - TM01
-
change-of-name-notice (2018-01-12) - CONNOT
-
resolution (2018-01-12) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-01-25) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-07-09) - TM02
-
accounts-with-accounts-type-total-exemption-full (2018-06-07) - AA
-
confirmation-statement-with-updates (2018-07-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-07) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-05-31) - AA
-
change-to-a-person-with-significant-control (2017-07-17) - PSC04
-
cessation-of-a-person-with-significant-control (2017-07-17) - PSC07
-
confirmation-statement-with-updates (2017-07-17) - CS01
-
notification-of-a-person-with-significant-control (2017-07-17) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-09) - AD01
-
confirmation-statement-with-updates (2016-07-18) - CS01
-
mortgage-create-with-deed (2016-01-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-05) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-08) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-09) - TM01
-
appoint-person-director-company-with-name-date (2014-10-09) - AP01
-
certificate-change-of-name-company (2014-10-24) - CERTNM
-
change-account-reference-date-company-current-extended (2014-10-24) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-24) - AD01
-
appoint-person-secretary-company-with-name-date (2014-10-24) - AP03
-
incorporation-company (2014-07-14) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-09) - MR01
-
termination-secretary-company-with-name-termination-date (2014-10-24) - TM02
-
appoint-person-director-company-with-name-date (2014-08-15) - AP01