Advanced company searchLink opens in new window

FARRINGDON PUB LIMITED

Company number 09907475

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 TM01 Termination of appointment of Anna Zalaf as a director on 6 November 2023
14 Jun 2023 SH19 Statement of capital on 14 June 2023
  • GBP 1
14 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2023 CAP-SS Solvency Statement dated 31/05/23
14 Jun 2023 SH20 Statement by Directors
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 2,964,952.1
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 2,904,952.1
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 2,692,962.1
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 2,300,002.1
25 May 2023 AP01 Appointment of Anna Zalaf as a director on 15 May 2023
25 May 2023 TM01 Termination of appointment of Quentin Charles Triscott Humberstone as a director on 15 May 2023
25 May 2023 TM01 Termination of appointment of John Francis Soden as a director on 15 May 2023
24 May 2023 MR04 Satisfaction of charge 099074750003 in full
22 May 2023 MR04 Satisfaction of charge 099074750004 in full
24 Apr 2023 PSC07 Cessation of James Anthony Mcculloch as a person with significant control on 1 November 2020
24 Apr 2023 PSC01 Notification of Frank Nugent Dowling as a person with significant control on 1 November 2020
10 Apr 2023 CH01 Director's details changed for Mr Frank Nugent Dowling on 8 February 2023
09 Feb 2023 AD01 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 9 February 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 2,964,950
30 Nov 2021 SH10 Particulars of variation of rights attached to shares
30 Nov 2021 SH08 Change of share class name or designation