FARRINGDON PUB LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Termination of appointment of Anna Zalaf as a director on 2023-11-06

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023 Statement of capital on 2023-06-14

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2017-03-06

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2021-02-18

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2021-02-18

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

25/05/2325 May 2023 Appointment of Anna Zalaf as a director on 2023-05-15

View Document

25/05/2325 May 2023 Termination of appointment of Quentin Charles Triscott Humberstone as a director on 2023-05-15

View Document

25/05/2325 May 2023 Termination of appointment of John Francis Soden as a director on 2023-05-15

View Document

24/05/2324 May 2023 Satisfaction of charge 099074750003 in full

View Document

22/05/2322 May 2023 Satisfaction of charge 099074750004 in full

View Document

24/04/2324 April 2023 Cessation of James Anthony Mcculloch as a person with significant control on 2020-11-01

View Document

24/04/2324 April 2023 Notification of Frank Nugent Dowling as a person with significant control on 2020-11-01

View Document

10/04/2310 April 2023 Director's details changed for Mr Frank Nugent Dowling on 2023-02-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-09

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-02-18

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Particulars of variation of rights attached to shares

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Termination of appointment of Anthony Edward Kenny as a director on 2021-06-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK NUGENT DOWLING / 26/02/2021

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK NUGENT DOWLING / 25/01/2021

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 139 LADBROKE GROVE LONDON W10 6HJ UNITED KINGDOM

View Document

21/01/2121 January 2021 ARTICLES OF ASSOCIATION

View Document

21/01/2121 January 2021 ADOPT ARTICLES 17/12/2020

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR FRANK NUGENT DOWLING

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR QUENTIN CHARLES TRISCOTT HUMBERSTONE

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL ROSSITER

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR JOHN SODEN

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR ANTHONY EDWARD KENNY

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOCH

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY HARRIS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CESSATION OF DUCALIAN CAPITAL LTD AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY MCCULLOCH

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN MARTIN HARRIS / 05/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MCCULLOCH / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 32 HARCOURT STREET MARYLEBONE LONDON W1H 4HX ENGLAND

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR HENRY JOHN MARTIN HARRIS

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHERRY

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HANCOCK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM C/O SHANE STYLES 32 HARCOURT STREET MARYLEBONE LONDON W1H 4HX ENGLAND

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS RACHEL JANE ROSSITER

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHANE STYLES

View Document

10/05/1810 May 2018 SECOND FILED SH01 - 06/03/18 STATEMENT OF CAPITAL GBP 2360001.10

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HANCOCK / 16/04/2018

View Document

19/03/1819 March 2018 06/03/17 STATEMENT OF CAPITAL GBP 2360001.10

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCULLOCH / 09/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099074750004

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099074750003

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099074750002

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099074750001

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CHERRY / 01/08/2017

View Document

17/07/1717 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 2177501.10

View Document

17/07/1717 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 2300001.10

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY CHRIS WRIGHT

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR SHANE LESLIE STYLES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O SHANE STYLES 32 HARCOURT STREET MARYLEBONE LONDON W1H 4HW ENGLAND

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM APT 13 38 PARADISE STREET BIRMINGHAM B1 2AF ENGLAND

View Document

17/08/1617 August 2016 22/07/16 STATEMENT OF CAPITAL GBP 2000002.10

View Document

18/05/1618 May 2016 04/05/16 STATEMENT OF CAPITAL GBP 1579001.1

View Document

06/05/166 May 2016 SUB-DIVISION 05/04/16

View Document

06/05/166 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 1091501.1

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099074750001

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099074750002

View Document

29/04/1629 April 2016 ADOPT ARTICLES 05/04/2016

View Document

14/04/1614 April 2016 ADOPT ARTICLES 26/02/2016

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company