FRAHER & FINDLAY ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 08502358 |
Category | Private Limited Company |
Incorporated | 24 Apr 2013 |
Age | 11 years, 1 month, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 03 Mar 2020
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 03 Mar 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
REGENT HOUSE,WOLVERHAMPTON,WV1 4EG
Number: | 11603880 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY,WARRINGTON,WA4 4TQ
Number: | 01434750 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUNSFIELD FARM,BUXTON,SK17 7HN
Number: | 10707879 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BEATRICE ROAD,BANGOR,BT20 5DL
Number: | NI610058 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11767624 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LAIRD STREET,COATBRIDGE,ML5 3LW
Number: | SC601149 |
Status: | ACTIVE |
Category: | Private Limited Company |