FRAHER & FINDLAY CONSTRUCTION LIMITED

Unit 3 Mercy Terrace, London, SE13 7UX, England
StatusACTIVE
Company No.10196315
CategoryPrivate Limited Company
Incorporated24 May 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

FRAHER & FINDLAY CONSTRUCTION LIMITED is an active private limited company with number 10196315. It was incorporated 7 years, 11 months, 9 days ago, on 24 May 2016. The company address is Unit 3 Mercy Terrace, London, SE13 7UX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 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: 29 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

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

Notification of a person with significant control

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-23

Psc name: Elizabeth Stevenson Fraher

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-23

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: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

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 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

New address: Unit 3 Mercy Terrace London SE13 7UX

Change date: 2021-06-30

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

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: James Findlay Robertson

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

Change date: 2021-05-20

Psc name: Mr Joseph Peter Fraher

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr James Findlay Robertson

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

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 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: 26 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

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

Change person director company with change date

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Findlay Robertson

Change date: 2020-03-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-11

Psc name: Mr James Findlay Robertson

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Peter Fraher

Change date: 2020-03-11

Documents

View document PDF

Resolution

Date: 17 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Old address: Lime Green Accountancy 52 Tottenham Court Road London W1T 2EH United Kingdom

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

Change date: 2018-04-06

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-27

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: Lime Green Accountancy 52 Tottenham Court Road London W1T 2EH

Change date: 2017-03-17

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2016

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-19

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Findlay Robertson

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr Joseph Peter Fraher

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Richard Michael Bursby

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2016-05-24

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORSYTHE & KAYEE LIMITED

BEVIS MARKS HOUSE C/O IPS GROUP LIMITED,LONDON,EC3A 7JB

Number:01455025
Status:ACTIVE
Category:Private Limited Company

KEY WEST SOLUTIONS LTD

UNIT 3 MEADOW BARN GT THEY BUSINESS CENTRE,COLCHESTER,CO6 1JG

Number:11165607
Status:ACTIVE
Category:Private Limited Company

LONDONZ LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10319935
Status:ACTIVE
Category:Private Limited Company

LUZBRILLANTE LIMITED

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:08125332
Status:ACTIVE
Category:Private Limited Company

PHARMA AUCTIONS (BPA) LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:11619236
Status:ACTIVE
Category:Private Limited Company

SELECT PROPERTIES (LONDON) LIMITED

6 CHESTERTON TERRACE,PLAISTOW,E13 0DG

Number:05747977
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