Farcon Ltd was registered on 10 February 2009 and has its registered office in London, it's status at Companies House is "Active". The current directors of the business are Connolly, James, Connolly, James Francis, Corridan, James Christopher, Corridan, James Christopher, King, Brian Patrick, King, John Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOLLY, James Francis | 10 February 2009 | - | 1 |
CORRIDAN, James Christopher | 10 February 2009 | 31 July 2018 | 1 |
KING, Brian Patrick | 10 February 2009 | 27 October 2010 | 1 |
KING, John Joseph | 10 February 2009 | 27 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOLLY, James | 01 August 2018 | - | 1 |
CORRIDAN, James Christopher | 10 February 2009 | 31 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 02 October 2019 | |
CH03 - Change of particulars for secretary | 20 May 2019 | |
CH01 - Change of particulars for director | 17 May 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 03 August 2018 | |
AP03 - Appointment of secretary | 02 August 2018 | |
TM02 - Termination of appointment of secretary | 02 August 2018 | |
TM01 - Termination of appointment of director | 02 August 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 10 October 2017 | |
CS01 - N/A | 12 October 2016 | |
AD01 - Change of registered office address | 27 April 2016 | |
CH03 - Change of particulars for secretary | 27 April 2016 | |
AA - Annual Accounts | 26 April 2016 | |
CH01 - Change of particulars for director | 22 February 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 14 October 2014 | |
CH01 - Change of particulars for director | 14 October 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 11 October 2012 | |
CH01 - Change of particulars for director | 11 October 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 17 October 2011 | |
TM01 - Termination of appointment of director | 27 October 2010 | |
TM01 - Termination of appointment of director | 27 October 2010 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 08 October 2010 | |
MG01 - Particulars of a mortgage or charge | 14 September 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH03 - Change of particulars for secretary | 15 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 May 2009 | |
NEWINC - New incorporation documents | 10 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 September 2010 | Outstanding |
N/A |