FANNON LIMITED

71 Queen Victoria Street, London, EC4V 4BE, England
StatusACTIVE
Company No.03417992
CategoryPrivate Limited Company
Incorporated12 Aug 1997
Age26 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

FANNON LIMITED is an active private limited company with number 03417992. It was incorporated 26 years, 10 months, 30 days ago, on 12 August 1997. The company address is 71 Queen Victoria Street, London, EC4V 4BE, England.



Company Fillings

Change account reference date company previous shortened

Date: 09 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-23

Psc name: Patrick Joseph Fannon

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-23

Psc name: Mrs Kathryn Dawn Fannon

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-23

Officer name: Mr Patrick Joseph Fannon

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-23

Officer name: Mrs Kathryn Dawn Fannon

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-23

Officer name: Kathryn Fannon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-23

Old address: The Carriage House Mill Street Maidstone Kent ME15 6YE

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-12

Officer name: Kathryn Fannon

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-12

Psc name: Mrs Kathryn Dawn Fannon

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-12

Officer name: Mrs Kathryn Dawn Fannon

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-12

Psc name: Patrick Joseph Fannon

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-12

Officer name: Patrick Joseph Fannon

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-13

Officer name: Mrs Katherine Dawn Fannon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2016

Action Date: 09 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034179920001

Charge creation date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Katherine Dawn Fannon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-01

Officer name: Katheryn Dawn Fannon

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Fannon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-05

Old address: 7 Mill Street Maidstone Kent ME15 6XW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick fannon / 23/09/2009

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katheryn fannon / 23/09/2009

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 18/03/2008 from 58 west park road maidstone kent ME15 7AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 14/08/97--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 16/09/97 from: 7 mill street maidstone kent ME15 6XW

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMROTH HOLDINGS LIMITED

2 LADYGATES,CREWE,CW3 9AN

Number:10983979
Status:ACTIVE
Category:Private Limited Company

KESSE DONKOR LIMITED

126, MOUNT PLEASANT,BARNET,EN4 9HQ

Number:11888357
Status:ACTIVE
Category:Private Limited Company

MEGA POWER EQUIPMENT CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11566392
Status:ACTIVE
Category:Private Limited Company

PK & ASSOCIATES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07465288
Status:ACTIVE
Category:Private Limited Company

REBOUND AND AERIAL CENTRES OF EXCELLENCE LIMITED

THE BROUGHTON HUB,SALFORD,M7 4BQ

Number:10646531
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STOCKLEY PARK LOGGING LIMITED

STOCKLEY PARK FARM,BURTON ON TRENT,DE13 9PJ

Number:11935240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source