Farmura Ltd was registered on 20 December 1971, it has a status of "Active". Currently we aren't aware of the number of employees at the Farmura Ltd. The companies directors are listed as Jarman, Tracy Moore, Harmer, Charles, Bourcier, Maurice Edmond, Farrant, Michael George, Gulland, John Frederick, Harmer, Erika, Lady, Harmer, Jonathan Stuart, Harmer, Lynette Christine, Moore, Demie, Smith, Paul Charles in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JARMAN, Tracy Moore | 03 July 2014 | - | 1 |
BOURCIER, Maurice Edmond | N/A | 12 January 1998 | 1 |
FARRANT, Michael George | 29 August 1995 | 12 January 1998 | 1 |
GULLAND, John Frederick | N/A | 09 May 1994 | 1 |
HARMER, Erika, Lady | 03 May 1991 | 30 January 2008 | 1 |
HARMER, Jonathan Stuart | N/A | 03 May 1991 | 1 |
HARMER, Lynette Christine | 27 January 1997 | 03 July 2014 | 1 |
MOORE, Demie | 03 July 2014 | 23 April 2015 | 1 |
SMITH, Paul Charles | 23 April 2015 | 10 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARMER, Charles | 23 August 2012 | 03 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 29 April 2020 | |
PSC05 - N/A | 31 January 2020 | |
AD01 - Change of registered office address | 16 December 2019 | |
RESOLUTIONS - N/A | 29 October 2019 | |
SH19 - Statement of capital | 29 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 October 2019 | |
CAP-SS - N/A | 03 October 2019 | |
AA - Annual Accounts | 13 May 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 16 May 2018 | |
TM01 - Termination of appointment of director | 04 May 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 12 May 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AUD - Auditor's letter of resignation | 10 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AP01 - Appointment of director | 14 May 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
AP01 - Appointment of director | 14 May 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
AA01 - Change of accounting reference date | 14 July 2014 | |
AP01 - Appointment of director | 14 July 2014 | |
AP01 - Appointment of director | 14 July 2014 | |
AD01 - Change of registered office address | 11 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
TM02 - Termination of appointment of secretary | 11 July 2014 | |
AR01 - Annual Return | 19 June 2014 | |
CH01 - Change of particulars for director | 19 June 2014 | |
CH01 - Change of particulars for director | 19 June 2014 | |
CH03 - Change of particulars for secretary | 19 June 2014 | |
AA - Annual Accounts | 06 June 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AA01 - Change of accounting reference date | 25 June 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AP03 - Appointment of secretary | 23 August 2012 | |
TM02 - Termination of appointment of secretary | 23 August 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH03 - Change of particulars for secretary | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AA - Annual Accounts | 21 September 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
AA - Annual Accounts | 22 September 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 07 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 15 May 2002 | |
395 - Particulars of a mortgage or charge | 15 February 2002 | |
AA - Annual Accounts | 03 September 2001 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 20 October 1999 | |
363s - Annual Return | 01 June 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 05 June 1998 | |
288b - Notice of resignation of directors or secretaries | 23 January 1998 | |
288b - Notice of resignation of directors or secretaries | 23 January 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 14 May 1997 | |
288a - Notice of appointment of directors or secretaries | 14 May 1997 | |
AA - Annual Accounts | 05 March 1997 | |
225 - Change of Accounting Reference Date | 05 March 1997 | |
288 - N/A | 10 June 1996 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 01 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 October 1994 | |
AA - Annual Accounts | 03 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 June 1994 | |
363s - Annual Return | 19 May 1994 | |
288 - N/A | 11 May 1994 | |
288 - N/A | 04 June 1993 | |
363s - Annual Return | 04 June 1993 | |
AA - Annual Accounts | 29 April 1993 | |
AA - Annual Accounts | 09 June 1992 | |
363s - Annual Return | 27 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 1992 | |
288 - N/A | 26 April 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 April 1992 | |
395 - Particulars of a mortgage or charge | 31 March 1992 | |
RESOLUTIONS - N/A | 13 November 1991 | |
RESOLUTIONS - N/A | 13 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 1991 | |
123 - Notice of increase in nominal capital | 13 November 1991 | |
AA - Annual Accounts | 13 November 1991 | |
288 - N/A | 02 August 1991 | |
363b - Annual Return | 02 August 1991 | |
AA - Annual Accounts | 21 August 1990 | |
363 - Annual Return | 21 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 1990 | |
AA - Annual Accounts | 08 December 1989 | |
363 - Annual Return | 08 December 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 January 1989 | |
RESOLUTIONS - N/A | 26 July 1988 | |
PUC 2 - N/A | 26 July 1988 | |
123 - Notice of increase in nominal capital | 26 July 1988 | |
AA - Annual Accounts | 27 June 1988 | |
363 - Annual Return | 27 June 1988 | |
123 - Notice of increase in nominal capital | 18 February 1988 | |
PUC 2 - N/A | 01 February 1988 | |
PUC 2 - N/A | 22 December 1987 | |
288 - N/A | 07 December 1987 | |
123 - Notice of increase in nominal capital | 23 November 1987 | |
363 - Annual Return | 19 November 1987 | |
RESOLUTIONS - N/A | 17 November 1987 | |
AA - Annual Accounts | 04 November 1987 | |
COADMIN - N/A | 08 September 1987 | |
AA - Annual Accounts | 13 December 1986 | |
363 - Annual Return | 13 December 1986 | |
288 - N/A | 13 December 1986 | |
MA - Memorandum and Articles | 21 October 1973 | |
CERTNM - Change of name certificate | 28 August 1973 | |
NEWINC - New incorporation documents | 20 December 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 11 September 2009 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 11 April 2006 | Outstanding |
N/A |
Floating charge (all assets) | 11 April 2006 | Outstanding |
N/A |
Debenture | 13 February 2002 | Outstanding |
N/A |
Charge | 30 March 1992 | Fully Satisfied |
N/A |
Charge over all bookdebts | 15 July 1981 | Fully Satisfied |
N/A |
Floating charge. | 08 January 1975 | Fully Satisfied |
N/A |