FRAHER & FINDLAY ARCHITECTS LIMITED

Unit 3 Mercy Terrace, London, SE13 7UX, England
StatusACTIVE
Company No.08502358
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

FRAHER & FINDLAY ARCHITECTS LIMITED is an active private limited company with number 08502358. It was incorporated 11 years, 1 month, 7 days ago, on 24 April 2013. The company address is Unit 3 Mercy Terrace, London, SE13 7UX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2024

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-12

Psc name: Fraher and Findlay Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Findlay Robertson

Cessation date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-22

Psc name: Fraher & Findlay Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: Unit 3 Mercy Terrace London SE13 7UX

Change date: 2021-06-30

Old address: Unit 3 Mercy Terrace Ladywell Road London SE13 7UX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN England

New address: Unit 3 Mercy Terrace Ladywell Road London SE13 7UX

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Peter Fraher

Change date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elizabeth Fraher

Change date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Peter Fraher

Change date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Elizabeth Fraher

Change date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2021

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-12

Psc name: James Findlay Robertson

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2021

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fraher & Findlay Holdings Limited

Notification date: 2020-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 03 Mar 2020

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 03 Mar 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Ms Elizabeth Fraher

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr Joseph Peter Fraher

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Peter Fraher

Change date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Ms Elizabeth Webster

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Ms Elizabeth Webster

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-14

Officer name: Ms Elizabeth Webster

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Peter Fraher

Change date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: 16 Gabriel Street London SE23 1DT England

New address: 1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN

Change date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Ms Elizabeth Webster

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Peter Fraher

Change date: 2017-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Old address: 14a Gabriel Street London SE23 1DT England

Change date: 2016-06-15

New address: 16 Gabriel Street London SE23 1DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: 14a Gabriel Street London SE23 1DT

Old address: 14 Gabriel Street London SE23 1DT

Change date: 2016-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with made up date

Date: 11 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Old address: Cap House 9-12 Long Lane London EC1A 9HA England

Change date: 2013-08-09

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPT SUPPORTED LIVING LTD

REGENT HOUSE,WOLVERHAMPTON,WV1 4EG

Number:11603880
Status:ACTIVE
Category:Private Limited Company

AUTOTEQ LIMITED

STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY,WARRINGTON,WA4 4TQ

Number:01434750
Status:ACTIVE
Category:Private Limited Company

C & S GOULD LTD

NUNSFIELD FARM,BUXTON,SK17 7HN

Number:10707879
Status:ACTIVE
Category:Private Limited Company

GT BANGOR LIMITED

70 BEATRICE ROAD,BANGOR,BT20 5DL

Number:NI610058
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

LIFEWORX-WELLBEING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11767624
Status:ACTIVE
Category:Private Limited Company

RAM 235 LIMITED

33 LAIRD STREET,COATBRIDGE,ML5 3LW

Number:SC601149
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